UKBizDB.co.uk

CARTWRIGHT FREIGHT SYSTEMS LIMITED

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

This company is commonly known as Cartwright Freight Systems Limited. The company was founded 44 years ago and was given the registration number 01465659. The firm's registered office is in ALTRINCHAM. You can find them at Head Office Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:CARTWRIGHT FREIGHT SYSTEMS LIMITED
Company Number:01465659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1979
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Secretary-Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director01 May 1997Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director-Active
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director24 February 2016Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director-Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director-Active

People with Significant Control

Mr Mark Robert Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Head Office, Atlantic Street, Altrincham, WA14 5EW
Nature of control:
  • Significant influence or control
Mr Peter Stanley Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Head Office, Atlantic Street, Altrincham, WA14 5EW
Nature of control:
  • Significant influence or control
Mrs Lisa Christina Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:Head Office, Atlantic Street, Altrincham, WA14 5EW
Nature of control:
  • Significant influence or control
Mrs Christina Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Head Office, Atlantic Street, Altrincham, WA14 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
S Cartwright & Sons (Coachbuilders) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, Atlantic Street, Altrincham, England, WA14 5EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Incorporation

Memorandum articles.

Download
2020-01-15Resolution

Resolution.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-25Officers

Appoint person director company with name date.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.