UKBizDB.co.uk

CARTWRIGHT SPECIALIST VEHICLES LIMITED

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

This company is commonly known as Cartwright Specialist Vehicles Limited. The company was founded 32 years ago and was given the registration number 02617898. 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 45190 - Sale of other motor vehicles.

Company Information

Name:CARTWRIGHT SPECIALIST VEHICLES LIMITED
Company Number:02617898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other 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
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW

Director16 June 2015Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director06 June 1991Active
Head Office, Atlantic Street, Broadheath, Altrincham, United Kingdom, WA14 5EW

Director14 April 2015Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, WA14 5DH

Secretary06 June 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 June 1991Active
Head Office, Atlantic Street, Broadheath, Altrincham, England, WA14 5EW

Director08 March 2014Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director06 June 1991Active
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH

Director18 June 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 June 1991Active

People with Significant 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
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:
  • Voting rights 25 to 50 percent
Mrs Christina Cartwrigth
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-08-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Incorporation

Memorandum articles.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

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
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-19Mortgage

Mortgage satisfy charge full.

Download
2016-11-19Mortgage

Mortgage satisfy charge full.

Download
2016-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-07-16Change of name

Certificate change of name company.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.