This company is commonly known as Cartwright & Co Limited. The company was founded 26 years ago and was given the registration number 03379879. The firm's registered office is in BARNSLEY. You can find them at Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CARTWRIGHT & CO LIMITED |
---|---|---|
Company Number | : | 03379879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire, S71 3PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Crown Well Hill, Ardsley, Barnsley, England, S71 5BA | Director | 19 September 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 03 June 1997 | Active |
24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN | Secretary | 04 June 1997 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 03 June 1997 | Active |
Quarry Cottage Lowe Lane, Stainborough, Barnsley, S75 3EP | Director | 04 June 1997 | Active |
24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN | Director | 04 June 1997 | Active |
Pdh Investments Ltd | ||
Notified on | : | 12 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Crown Well Hill, Barnsley, England, S71 5BA |
Nature of control | : |
|
Mr Paul David Hendley | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Crown Well Hill, Ardsley, Barnsley, England, S71 5BA |
Nature of control | : |
|
Mrs Linda Morgan Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN |
Nature of control | : |
|
Mr Steven Alan Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Tivydale Drive, Cawthorne, Barnsley, England, S75 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Officers | Change person secretary company with change date. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.