CARTOR SECURITY PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

CARTOR SECURITY PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05071039

Incorporation date

11/03/2004

Size

Full

Contacts

Registered address

Registered address

Unit G3, Valiant Way, Wolverhampton, West Midlands WV9 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon02/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon06/04/2024
Full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon09/01/2024
Termination of appointment of Martin John French as a secretary on 2023-12-21
dot icon09/01/2024
Cessation of B&W Holdings Ltd as a person with significant control on 2023-12-21
dot icon09/01/2024
Notification of Cartor Holdings Ltd as a person with significant control on 2023-12-21
dot icon29/11/2023
Satisfaction of charge 1 in full
dot icon29/11/2023
Satisfaction of charge 2 in full
dot icon29/03/2023
Full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon08/06/2022
Full accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon23/08/2021
Resolutions
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon26/02/2021
Full accounts made up to 2020-09-30
dot icon02/10/2020
Full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon08/05/2019
Full accounts made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon19/02/2019
Termination of appointment of Paul Timothy White as a director on 2018-12-13
dot icon06/04/2018
Full accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon05/04/2017
Full accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/04/2016
Full accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/12/2014
Satisfaction of charge 3 in full
dot icon19/09/2014
Registered office address changed from Po Box 26 Midland Road Walsall West Midlands WS1 3QL to Unit G3 Valiant Way Wolverhampton West Midlands WV9 5GB on 2014-09-19
dot icon11/06/2014
Full accounts made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-09-30
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-09-30
dot icon13/04/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon14/04/2010
Resolutions
dot icon23/03/2010
Full accounts made up to 2009-06-30
dot icon18/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon13/10/2009
Director's details changed for Martin John French on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Ian Richard Henderson Brigham on 2009-10-13
dot icon13/10/2009
Director's details changed for Paul Timothy White on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Martin John French on 2009-10-13
dot icon24/04/2009
Accounts for a medium company made up to 2008-06-29
dot icon17/03/2009
Return made up to 11/03/09; full list of members
dot icon16/01/2009
Director appointed martin john french
dot icon16/01/2009
Resolutions
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Accounts for a medium company made up to 2007-07-01
dot icon20/03/2008
Return made up to 11/03/08; full list of members
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from c/o walsall print group LIMITED midland road walsall west midlands WS1 3QL
dot icon29/03/2007
Director's particulars changed
dot icon19/03/2007
Return made up to 11/03/07; full list of members
dot icon26/01/2007
Accounts for a small company made up to 2006-07-02
dot icon21/06/2006
Resolutions
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon02/05/2006
Accounts for a medium company made up to 2005-07-03
dot icon05/04/2006
Return made up to 11/03/06; full list of members
dot icon05/04/2006
Director resigned
dot icon08/02/2006
Director's particulars changed
dot icon11/01/2006
New director appointed
dot icon07/04/2005
Return made up to 11/03/05; full list of members
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon26/11/2004
New director appointed
dot icon19/08/2004
Ad 03/08/04--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon09/08/2004
New director appointed
dot icon24/06/2004
Particulars of mortgage/charge
dot icon29/03/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon29/03/2004
Ad 11/03/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/03/2004
Secretary resigned
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon11/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2004 - 10/03/2004
99600
White, Paul Timothy
Director
21/11/2004 - 12/12/2018
8
Aspinall, Adrian Peter
Director
10/03/2004 - 13/06/2006
9
Aspinall, John
Director
10/03/2004 - 13/06/2006
9
French, Martin John
Director
15/12/2008 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTOR SECURITY PRINT GROUP LIMITED

CARTOR SECURITY PRINT GROUP LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at Unit G3, Valiant Way, Wolverhampton, West Midlands WV9 5GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTOR SECURITY PRINT GROUP LIMITED?

toggle

CARTOR SECURITY PRINT GROUP LIMITED is currently Active. It was registered on 11/03/2004 .

Where is CARTOR SECURITY PRINT GROUP LIMITED located?

toggle

CARTOR SECURITY PRINT GROUP LIMITED is registered at Unit G3, Valiant Way, Wolverhampton, West Midlands WV9 5GB.

What does CARTOR SECURITY PRINT GROUP LIMITED do?

toggle

CARTOR SECURITY PRINT GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CARTOR SECURITY PRINT GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.