This company is commonly known as Cartel Menswear Limited. The company was founded 6 years ago and was given the registration number 10848103. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 73 Windermere Road, , Stockton-on-tees, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | CARTEL MENSWEAR LIMITED |
---|---|---|
Company Number | : | 10848103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2017 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Windermere Road, Stockton-on-tees, England, TS18 4NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Wimpole Road, Stockton-On-Tees, TS19 7LR | Director | 04 July 2017 | Active |
123, Wimpole Road, Stockton-On-Tees, England, TS19 7LR | Director | 22 October 2018 | Active |
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN | Director | 04 July 2017 | Active |
Mr David Jonathan Shaw | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | C/O Bridgewood Financial Solutions Limited, Cumberland House, Nottingham, NG1 6EE |
Nature of control | : |
|
Mr Gary Mccarten | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Windermere Road, Stockton-On-Tees, England, TS18 4NB |
Nature of control | : |
|
Mr Jason Anthony Wilton | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN |
Nature of control | : |
|
Mr Gary Mccarten | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-15 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.