UKBizDB.co.uk

CARTEL MENSWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:73 Windermere Road, Stockton-on-tees, England, TS18 4NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Wimpole Road, Stockton-On-Tees, TS19 7LR

Director04 July 2017Active
123, Wimpole Road, Stockton-On-Tees, England, TS19 7LR

Director22 October 2018Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director04 July 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette dissolved liquidation.

Download
2023-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.