UKBizDB.co.uk

CARTWHEEL SYSTEMS LIMITED

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

This company is commonly known as Cartwheel Systems Limited. The company was founded 30 years ago and was given the registration number 02929954. The firm's registered office is in ROSSINGTON. You can find them at Rossington Hall Gardens, Great North Road, Rossington, South Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CARTWHEEL SYSTEMS LIMITED
Company Number:02929954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Rossington Hall Gardens, Great North Road, Rossington, South Yorkshire, DN11 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington Hall Gardens, Great North Road, Rossington, DN11 0HR

Secretary12 March 2004Active
Rossington Hall Gardens, Great North Road, Rossington, DN11 0HP

Director11 January 2018Active
Rossington Hall Gardens, Great North Road, Rossington, DN11 0HR

Director12 March 2004Active
Edendale, Garth Heads Road, Appleby In Westmorland, CA16 6TW

Secretary27 January 2004Active
50 Sunderland Street, Tickhill, Doncaster, DN11 9QJ

Secretary29 June 1994Active
Rossington Hall Gardens, Great North Road, Rossington, DN11 0HR

Secretary04 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 May 1994Active
Church Farm House, High Street Wadworth, Doncaster, DN11 9BG

Director29 June 1994Active
29 Linton Close, Bawtry, Doncaster, DN10 6XD

Director29 June 1994Active
67 Station Road, Epworth, Doncaster, DN9 1JY

Director29 June 1994Active
Rossington Hall Gardens, Great North Road, Rossington, DN11 0HR

Director12 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 May 1994Active

People with Significant Control

Mr Thomas Michael Bluemink
Notified on:11 January 2018
Status:Active
Date of birth:January 1989
Nationality:British
Address:Rossington Hall Gardens, Rossington, DN11 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Denis Wagstaff
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Rossington Hall Gardens, Rossington, DN11 0HP
Nature of control:
  • Significant influence or control

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-27Dissolution

Dissolution application strike off company.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2018-01-28Officers

Appoint person director company with name date.

Download
2018-01-28Persons with significant control

Change to a person with significant control.

Download
2018-01-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.