UKBizDB.co.uk

CARTLEDGE TIMBER FRAME LIMITED

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

This company is commonly known as Cartledge Timber Frame Limited. The company was founded 14 years ago and was given the registration number 06972938. The firm's registered office is in LOUTH. You can find them at Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CARTLEDGE TIMBER FRAME LIMITED
Company Number:06972938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fairfield Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Grove Road, Sutton-On-Sea, Mablethorpe, United Kingdom, LN12 2NH

Secretary10 June 2010Active
66, Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BH

Director21 April 2010Active
54, Weelsby Road, Grimsby, United Kingdom, DN32 0PR

Director14 November 2012Active
34a, Grove Road, Sutton-On-Sea, Mablethorpe, United Kingdom, LN12 2NH

Director28 April 2010Active
Halfway Cottage, Main Street, Bigby, DN38 6EW

Director21 September 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director27 July 2009Active

People with Significant Control

Mr Micahel Antony Upton
Notified on:15 May 2017
Status:Active
Date of birth:October 1961
Nationality:British
Address:Fairfield Enterprise Centre, Lincoln Way, Louth, LN11 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Garbutt
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:66, Bradford Avenue, Cleethorpes, United Kingdom, DN35 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Greetham
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:54, Weelsby Road, Grimsby, United Kingdom, DN32 0PR
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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Capital

Capital allotment shares.

Download
2017-06-02Capital

Capital name of class of shares.

Download
2017-05-25Resolution

Resolution.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.