CARTEC OF BRADFORD LIMITED

Register to unlock more data on OkredoRegister

CARTEC OF BRADFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01605779

Incorporation date

24/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire BD18 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon19/03/2026
Termination of appointment of Gregory Christopher Keith Wilkinson as a director on 2026-03-13
dot icon19/03/2026
Cessation of Gregory Christopher Keith Wilkinson as a person with significant control on 2026-03-13
dot icon19/03/2026
Notification of Delph Holdings Limited as a person with significant control on 2026-03-13
dot icon22/01/2026
Cessation of Gregory Christopher Keith Wilkinson as a person with significant control on 2016-04-06
dot icon22/01/2026
Notification of Gregory Christopher Keith Wilkinson as a person with significant control on 2016-04-06
dot icon22/01/2026
Termination of appointment of Gregory Christopher Keith Wilkinson as a director on 2009-10-01
dot icon22/01/2026
Appointment of Mr Gregory Christopher Keith Wilkinson as a director on 2009-10-01
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon15/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon08/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon22/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Change of details for Mr Gregory Christopher Keith Wilkinson as a person with significant control on 2017-01-01
dot icon09/11/2017
Change of details for Mr Matthew James Langford as a person with significant control on 2017-01-01
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Kimberley Edward Langford as a director on 2017-03-07
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/02/2015
Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 2015-02-08
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon14/05/2012
Director's details changed for Gregory Christopher Keith Wilkinson on 2012-01-01
dot icon28/03/2012
Appointment of Mr Matthew James Langford as a director
dot icon28/03/2012
Termination of appointment of Kimberley Langford as a director
dot icon28/03/2012
Termination of appointment of Kimberley Langford as a secretary
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-05-03
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 03/05/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 03/05/07; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 03/05/06; full list of members
dot icon11/05/2005
Return made up to 03/05/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 03/05/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 03/05/02; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
Return made up to 03/05/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 03/05/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1998-12-31
dot icon06/05/1999
Return made up to 03/05/99; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1997-12-31
dot icon30/04/1998
Return made up to 03/05/98; full list of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon09/06/1997
Return made up to 03/05/97; no change of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon28/05/1996
Return made up to 03/05/96; full list of members
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon06/06/1995
Return made up to 13/05/95; no change of members
dot icon19/05/1994
Return made up to 13/05/94; no change of members
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon20/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1993
Particulars of mortgage/charge
dot icon02/08/1993
Accounts for a small company made up to 1992-12-31
dot icon02/08/1993
Return made up to 13/05/93; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Return made up to 13/05/92; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1990-12-31
dot icon03/06/1991
Return made up to 13/05/91; no change of members
dot icon10/05/1990
Accounts for a small company made up to 1989-12-31
dot icon10/05/1990
Return made up to 29/03/90; full list of members
dot icon28/04/1989
Accounts for a small company made up to 1988-12-31
dot icon28/04/1989
Return made up to 21/04/89; full list of members
dot icon07/10/1988
Particulars of mortgage/charge
dot icon22/03/1988
Return made up to 24/02/88; full list of members
dot icon22/03/1988
Accounts for a small company made up to 1987-12-31
dot icon24/03/1987
Accounts for a small company made up to 1986-12-31
dot icon24/03/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Accounts for a small company made up to 1985-12-31
dot icon02/05/1986
Return made up to 09/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-13.03 % *

* during past year

Cash in Bank

£14,983.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
50.23K
-
0.00
40.27K
-
2022
7
53.30K
-
0.00
17.23K
-
2023
7
327.66K
-
0.00
14.98K
-
2023
7
327.66K
-
0.00
14.98K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

327.66K £Ascended514.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.98K £Descended-13.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Gregory Christopher Keith
Director
01/10/2009 - 13/03/2026
-
Mr Matthew James Langford
Director
28/03/2012 - Present
2
Langford, Kimberley Edward
Director
07/03/2017 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARTEC OF BRADFORD LIMITED

CARTEC OF BRADFORD LIMITED is an(a) Active company incorporated on 24/12/1981 with the registered office located at 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire BD18 3DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTEC OF BRADFORD LIMITED?

toggle

CARTEC OF BRADFORD LIMITED is currently Active. It was registered on 24/12/1981 .

Where is CARTEC OF BRADFORD LIMITED located?

toggle

CARTEC OF BRADFORD LIMITED is registered at 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire BD18 3DZ.

What does CARTEC OF BRADFORD LIMITED do?

toggle

CARTEC OF BRADFORD LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CARTEC OF BRADFORD LIMITED have?

toggle

CARTEC OF BRADFORD LIMITED had 7 employees in 2023.

What is the latest filing for CARTEC OF BRADFORD LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Gregory Christopher Keith Wilkinson as a director on 2026-03-13.