This company is commonly known as Cartforth Eminence Ltd. The company was founded 9 years ago and was given the registration number 09315544. The firm's registered office is in PRESTON. You can find them at 45 Shackleton Road, , Preston, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CARTFORTH EMINENCE LTD |
---|---|---|
Company Number | : | 09315544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Shackleton Road, Preston, United Kingdom, PR4 1JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Atkinson Street, 1st Floor Unit, Leicester, England, LE5 3QA | Director | 20 June 2023 | Active |
427 Watling Street Road, Ribbleton, Preston, England, PR2 6TY | Director | 10 November 2017 | Active |
46, Tweenaways, Buckfastleigh, United Kingdom, TQ11 0DW | Director | 12 March 2015 | Active |
75, Thingwall Lane, Liverpool, United Kingdom, L14 7PA | Director | 14 June 2016 | Active |
45 Shackleton Road, Preston, United Kingdom, PR4 1JR | Director | 18 May 2020 | Active |
50, Harden Road, Walsall, United Kingdom, WS3 1EN | Director | 27 April 2015 | Active |
35, Langley Road, Beckenham, United Kingdom, BR3 4AE | Director | 18 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
51, Granby Street, Liverpool, United Kingdom, L8 2TU | Director | 28 May 2015 | Active |
44 Kings Road, Askern, Doncaster, United Kingdom, DN6 0LS | Director | 25 November 2019 | Active |
22 Kirklake Road, Formby, Liverpool, England, L37 2DB | Director | 04 July 2019 | Active |
Mr Erick Alexander Ramirez Mena | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 2a, Atkinson Street, Leicester, England, LE5 3QA |
Nature of control | : |
|
Mr Neil Brown | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Shackleton Road, Preston, United Kingdom, PR4 1JR |
Nature of control | : |
|
Mr Graham Laverick | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Kings Road, Askern, Doncaster, United Kingdom, DN6 0LS |
Nature of control | : |
|
Mr Jack Pinnington | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Kirklake Road, Formby, Liverpool, England, L37 2DB |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Richard Agyenim-Boateng | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | 427 Watling Street Road, Ribbleton, Preston, England, PR2 6TY |
Nature of control | : |
|
Mr Thomas Bradley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 427 Watling Street Road, Ribbleton, Preston, England, PR2 6TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Change of name | Certificate change of name company. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.