UKBizDB.co.uk

CARTFORTH EMINENCE LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:45 Shackleton Road, Preston, United Kingdom, PR4 1JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Atkinson Street, 1st Floor Unit, Leicester, England, LE5 3QA

Director20 June 2023Active
427 Watling Street Road, Ribbleton, Preston, England, PR2 6TY

Director10 November 2017Active
46, Tweenaways, Buckfastleigh, United Kingdom, TQ11 0DW

Director12 March 2015Active
75, Thingwall Lane, Liverpool, United Kingdom, L14 7PA

Director14 June 2016Active
45 Shackleton Road, Preston, United Kingdom, PR4 1JR

Director18 May 2020Active
50, Harden Road, Walsall, United Kingdom, WS3 1EN

Director27 April 2015Active
35, Langley Road, Beckenham, United Kingdom, BR3 4AE

Director18 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
51, Granby Street, Liverpool, United Kingdom, L8 2TU

Director28 May 2015Active
44 Kings Road, Askern, Doncaster, United Kingdom, DN6 0LS

Director25 November 2019Active
22 Kirklake Road, Formby, Liverpool, England, L37 2DB

Director04 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Address

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

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-05Change of name

Certificate change of name company.

Download
2023-10-04Address

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

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Address

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

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-16Address

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

Download
2019-12-16Address

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

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.