CARTFILE LIMITED

Register to unlock more data on OkredoRegister

CARTFILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05630262

Incorporation date

20/11/2005

Size

Dormant

Contacts

Registered address

Registered address

116 Grange Drive, Hoghton, Preston, Lancashire PR5 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2005)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2024
Accounts for a dormant company made up to 2024-04-01
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon15/11/2024
Application to strike the company off the register
dot icon27/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/10/2023
Termination of appointment of John Tomlinson as a secretary on 2023-10-19
dot icon27/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon25/04/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon31/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon31/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon13/12/2009
Director's details changed for Lee James Tomlinson on 2009-12-13
dot icon18/12/2008
Registered office changed on 18/12/2008 from mansion house manchester road altrincham cheshire WA14 4RW
dot icon04/12/2008
Return made up to 20/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 20/11/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
New secretary appointed
dot icon04/08/2007
Secretary resigned
dot icon23/11/2006
Return made up to 20/11/06; full list of members
dot icon10/11/2006
Secretary's particulars changed
dot icon20/06/2006
Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
dot icon10/02/2006
New director appointed
dot icon10/02/2006
Ad 04/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon10/02/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon22/11/2005
Director resigned
dot icon20/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/04/2024
dot iconNext confirmation date
19/09/2024
dot iconLast change occurred
01/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, John
Secretary
03/08/2007 - 19/10/2023
-
BRIGHTON DIRECTOR LTD
Nominee Director
20/11/2005 - 22/11/2005
12606
Mr Lee James Tomlinson
Director
04/01/2006 - Present
-
PAYSTREAM SECRETARIAL LIMITED
Nominee Secretary
20/11/2005 - 31/07/2007
904

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTFILE LIMITED

CARTFILE LIMITED is an(a) Active company incorporated on 20/11/2005 with the registered office located at 116 Grange Drive, Hoghton, Preston, Lancashire PR5 0LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTFILE LIMITED?

toggle

CARTFILE LIMITED is currently Active. It was registered on 20/11/2005 .

Where is CARTFILE LIMITED located?

toggle

CARTFILE LIMITED is registered at 116 Grange Drive, Hoghton, Preston, Lancashire PR5 0LP.

What does CARTFILE LIMITED do?

toggle

CARTFILE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CARTFILE LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.