Background WavePink WaveYellow Wave

CARLTON AUTOS LIMITED (03929897)

CARLTON AUTOS LIMITED (03929897) is an active UK company. incorporated on 21 February 2000. with registered office in Worksop. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. CARLTON AUTOS LIMITED has been registered for 26 years. Current directors include JENKINS, Angharad Elizabeth, JENKINS, Kenneth Lloyd.

Company Number
03929897
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
Unit A Holme House Farm, Worksop, S81 8DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
JENKINS, Angharad Elizabeth, JENKINS, Kenneth Lloyd
SIC Codes
45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON AUTOS LIMITED

CARLTON AUTOS LIMITED is an active company incorporated on 21 February 2000 with the registered office located in Worksop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. CARLTON AUTOS LIMITED was registered 26 years ago.(SIC: 45112, 45200, 45320)

Status

active

Active since 26 years ago

Company No

03929897

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Unit A Holme House Farm Owday Lane Worksop, S81 8DJ,

Previous Addresses

Corner Farm High Road, Carlton in Lindrick Worksop Nottinghamshire S81 9EF
From: 21 February 2000To: 2 May 2018
Timeline

2 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JENKINS, Angharad Elizabeth

Active
Newcastle Avenue, WorksopS80 1LA
Born November 1979
Director
Appointed 10 Jan 2019

JENKINS, Kenneth Lloyd

Active
3 High Road, WorksopS81 9EF
Born April 1945
Director
Appointed 21 Feb 2000

JENKINS, Angharad Elizabeth

Resigned
56 Newcastle Avenue, WorksopS80 1LA
Secretary
Appointed 20 Feb 2001
Resigned 10 Jan 2019

RACE, Michael Jonathan

Resigned
Holme House Farm, WorksopS81 8DJ
Secretary
Appointed 10 Jan 2019
Resigned 23 Feb 2022

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 21 Feb 2000
Resigned 21 Feb 2000

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 21 Feb 2000
Resigned 21 Feb 2000

Persons with significant control

1

Mr Kenneth Lloyd Jenkins

Active
Holme House Farm, WorksopS81 8DJ
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 February 2000
NEWINCIncorporation