This company is commonly known as Cartworth Innovations Ltd. The company was founded 9 years ago and was given the registration number 09219133. The firm's registered office is in LONDON. You can find them at 183 Hungerford Road, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CARTWORTH INNOVATIONS LTD |
---|---|---|
Company Number | : | 09219133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 183 Hungerford Road, London, United Kingdom, N7 9LD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
73, Albert Road, Coalville, United Kingdom, LE67 3AA | Director | 27 September 2016 | Active |
4 The Derry, Northampton, United Kingdom, NN6 7SZ | Director | 30 November 2020 | Active |
11, Richmond Road, Worsley, Manchester, United Kingdom, M28 1AU | Director | 15 October 2014 | Active |
4, Orford Road, London, United Kingdom, E18 1PY | Director | 26 January 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
183 Hungerford Road, London, United Kingdom, N7 9LD | Director | 04 November 2020 | Active |
Flat A, 64 Rylston Road, London, England, SW6 7HW | Director | 14 June 2018 | Active |
40, Douglas Street, Carluke, United Kingdom, ML8 5BJ | Director | 15 April 2016 | Active |
17 Duke Street, Cleator Moor, United Kingdom, CA25 5BG | Director | 12 August 2020 | Active |
123 Burns Avenue, Feltham, United Kingdom, TW14 9LX | Director | 22 November 2021 | Active |
84, Abbotswood, Bristol, United Kingdom, BS37 4NF | Director | 15 May 2015 | Active |
472a Lady Margaret Road, Southall, United Kingdom, UB1 2NW | Director | 24 October 2018 | Active |
385 Farnham Road, Farnham Royal, Slough, United Kingdom, SL2 3AF | Director | 25 May 2021 | Active |
35-37 Campbell Street, Northampton, England, NN1 3DS | Director | 06 December 2017 | Active |
23 Benedict Drive, Feltham, United Kingdom, TW14 8JH | Director | 13 August 2021 | Active |
334 Meadway, Birmingham, United Kingdom, B33 0EA | Director | 20 February 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Hari Rai | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2000 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 123 Burns Avenue, Feltham, United Kingdom, TW14 9LX |
Nature of control | : |
|
Mr Nicholas Waite | ||
Notified on | : | 13 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Benedict Drive, Feltham, United Kingdom, TW14 8JH |
Nature of control | : |
|
Mr Vivek Sood | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 385 Farnham Road, Farnham Royal, Slough, United Kingdom, SL2 3AF |
Nature of control | : |
|
Mr Christopher Brown | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 The Derry, Northampton, United Kingdom, NN6 7SZ |
Nature of control | : |
|
Mr Giuseppe Garufi | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 183 Hungerford Road, London, United Kingdom, N7 9LD |
Nature of control | : |
|
Ms Megan Newman | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Duke Street, Cleator Moor, United Kingdom, CA25 5BG |
Nature of control | : |
|
Mr James Walters | ||
Notified on | : | 20 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 334 Meadway, Birmingham, United Kingdom, B33 0EA |
Nature of control | : |
|
Mr Piotr Sochacki | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 472a Lady Margaret Road, Southall, United Kingdom, UB1 2NW |
Nature of control | : |
|
Mr Michael Hunt | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat A, 64 Rylston Road, London, England, SW6 7HW |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Glenn Spence | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-37 Campbell Street, Northampton, England, NN1 3DS |
Nature of control | : |
|
Mr Nicolas Brousek | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 73 Albert Road, Coalville, United Kingdom, LE67 3AA |
Nature of control | : |
|
Lammie Thomas | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 40, Douglas Street, Carluke, Scotland, ML8 5BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-26 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.