Roger Carlton (structures) Limited BISHOPS STORTFORD


Roger Carlton (structures) started in year 1977 as Private Limited Company with registration number 01311947. The Roger Carlton (structures) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bishops Stortford at 2nd Floor, Unit 1 Birchanger Industrial Estate. Postal code: CM23 2BT.

Currently there are 2 directors in the the company, namely Pearl D. and Ian D.. In addition one secretary - Ian D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 1 May 1998.

Roger Carlton (structures) Limited Address / Contact

Office Address 2nd Floor, Unit 1 Birchanger Industrial Estate
Office Address2 Stansted Road
Town Bishops Stortford
Post code CM23 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01311947
Date of Incorporation Mon, 2nd May 1977
Industry Architectural activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Pearl D.

Position: Director

Appointed: 15 February 2018

Ian D.

Position: Director

Appointed: 03 April 2002

Ian D.

Position: Secretary

Appointed: 01 May 1998

Jonathan P.

Position: Director

Appointed: 20 September 2010

Resigned: 30 December 2011

Leslie P.

Position: Director

Appointed: 25 April 2006

Resigned: 30 November 2009

James B.

Position: Director

Appointed: 15 September 2004

Resigned: 31 May 2006

Matthew L.

Position: Director

Appointed: 12 June 2003

Resigned: 25 April 2023

Stephen L.

Position: Director

Appointed: 15 November 2002

Resigned: 15 September 2004

Martin S.

Position: Director

Appointed: 04 April 2002

Resigned: 15 September 2004

Mark D.

Position: Director

Appointed: 01 May 1998

Resigned: 04 April 2002

Roger C.

Position: Director

Appointed: 14 June 1991

Resigned: 01 May 1998

Elizabeth C.

Position: Secretary

Appointed: 14 June 1991

Resigned: 01 May 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Ian D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand534 438722 128867 768913 7791 008 8501 033 9651 006 927
Current Assets653 106788 306943 619994 0031 102 2591 233 0581 206 287
Debtors118 66866 17875 85180 22493 409199 093199 360
Net Assets Liabilities576 057705 769858 526924 1591 010 3581 131 2461 120 876
Other Debtors7 8776 3348 04410 00610 573110 215115 566
Property Plant Equipment33 87966 15461 88455 39648 64066 75963 185
Other
Accumulated Depreciation Impairment Property Plant Equipment134 992140 961150 108158 159164 916158 743166 759
Average Number Employees During Period101011991010
Comprehensive Income Expense     250 488179 211
Corporation Tax Payable 55 53660 87337 679   
Creditors102 198105 882110 15595 025134 681126 485111 302
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 227   17 090 
Disposals Property Plant Equipment 13 938   48 446 
Dividends Paid     129 60084 056
Fixed Assets33 87966 15461 88455 39648 64066 75963 185
Income Expense Recognised Directly In Equity     -129 600-189 581
Increase From Depreciation Charge For Year Property Plant Equipment 11 1969 1478 0516 75710 9178 016
Net Current Assets Liabilities550 908682 424833 464898 978967 5781 106 5731 094 985
Other Creditors23 22110 10810 15810 20828 99410 2829 798
Other Taxation Social Security Payable74 97839 90438 82142 903102 825110 22598 449
Profit Loss     250 488179 211
Property Plant Equipment Gross Cost168 871207 115211 992213 555213 556225 501229 944
Provisions For Liabilities Balance Sheet Subtotal 6 4366 7296 4025 8602 0772 677
Redemption Shares Decrease In Equity      105 525
Total Additions Including From Business Combinations Property Plant Equipment  4 8771 564 60 3924 443
Total Assets Less Current Liabilities584 787748 578895 348954 3741 016 2181 173 3321 158 170
Trade Creditors Trade Payables3 9993343034 2352 8625 9783 055
Trade Debtors Trade Receivables110 79159 84467 80770 21882 83688 87883 794

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, March 2023
Free Download (12 pages)

Company search

Advertisements