CARTUS SERVICES II LIMITED

Register to unlock more data on OkredoRegister

CARTUS SERVICES II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202847

Incorporation date

04/12/1987

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1987)
dot icon05/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/10/2023
Appointment of Paul William Trigg as a director on 2023-09-21
dot icon04/10/2023
Termination of appointment of Alejandra Harris as a director on 2023-09-21
dot icon02/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon05/07/2022
Director's details changed for Mrs Tracy Lorraine Edmonds on 2022-03-28
dot icon05/07/2022
Director's details changed for Ms Alejandra Harris on 2022-03-28
dot icon04/07/2022
Secretary's details changed for Mrs Tracy Lorraine Edmonds on 2022-03-28
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8RS to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on 2022-04-04
dot icon11/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Termination of appointment of Robert George Abbott as a director on 2020-12-31
dot icon17/12/2020
Appointment of Mrs Tracy Lorraine Edmonds as a secretary on 2020-12-01
dot icon16/12/2020
Termination of appointment of Richard Martin Tucker as a secretary on 2020-12-01
dot icon16/12/2020
Termination of appointment of Richard Martin Tucker as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Tracy Lorraine Edmonds as a director on 2020-10-29
dot icon19/11/2020
Appointment of Ms Alejandra Harris as a director on 2020-10-29
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon25/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/03/2020
Termination of appointment of Ian Christopher Balfour Payne as a director on 2020-02-28
dot icon03/09/2019
Director's details changed for David Andrew Pascoe on 2019-08-20
dot icon09/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2018
Director's details changed for David Andrew Pascoe on 2018-08-16
dot icon11/09/2018
Director's details changed for Ian Christopher Balfour Payne on 2018-08-16
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon11/07/2013
Appointment of Richard Martin Tucker as a secretary
dot icon11/07/2013
Termination of appointment of Jeremy Spring as a secretary
dot icon11/07/2013
Termination of appointment of Jeremy Spring as a director
dot icon21/12/2012
Appointment of David Andrew Pascoe as a director
dot icon10/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Amended full accounts made up to 2009-12-31
dot icon25/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon19/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon17/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 17/08/08; full list of members
dot icon07/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Director and secretary's change of particulars / jeremy spring / 26/03/2008
dot icon06/09/2007
Return made up to 17/08/07; full list of members
dot icon04/08/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/08/2006
Return made up to 17/08/06; full list of members
dot icon04/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
New director appointed
dot icon02/06/2006
Memorandum and Articles of Association
dot icon24/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Certificate of change of name
dot icon09/03/2006
Full accounts made up to 2004-12-31
dot icon17/01/2006
New director appointed
dot icon14/09/2005
Return made up to 17/08/05; full list of members
dot icon12/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
Full accounts made up to 2003-12-31
dot icon26/04/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon24/11/2004
Director resigned
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon31/08/2004
Return made up to 17/08/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/10/2003
Return made up to 17/08/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon03/01/2003
Return made up to 17/08/02; full list of members
dot icon06/09/2002
Registered office changed on 06/09/02 from: epsilon windmill hill business park swindon wiltshire SN5 6PE
dot icon05/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/08/2002
Full accounts made up to 2000-12-31
dot icon04/08/2002
Director resigned
dot icon03/11/2001
Director's particulars changed
dot icon29/08/2001
Return made up to 17/08/01; full list of members
dot icon29/08/2001
Secretary resigned
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon15/12/2000
New director appointed
dot icon14/12/2000
New secretary appointed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/09/2000
Return made up to 17/08/00; full list of members
dot icon14/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon04/09/2000
Secretary's particulars changed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon09/06/2000
Certificate of change of name
dot icon22/02/2000
Full accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/09/1999
Registered office changed on 22/09/99 from: phh centre windmill hill whitehill way swindon SN5 6PE
dot icon13/09/1999
Return made up to 17/08/99; full list of members
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New secretary appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon13/11/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon24/08/1998
Return made up to 17/08/98; change of members
dot icon12/08/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
Secretary resigned;director resigned
dot icon30/10/1997
Full accounts made up to 1997-04-30
dot icon26/08/1997
Return made up to 17/08/97; full list of members
dot icon18/11/1996
Return made up to 17/08/96; no change of members
dot icon01/11/1996
Full accounts made up to 1996-04-30
dot icon01/03/1996
Memorandum and Articles of Association
dot icon28/02/1996
Certificate of change of name
dot icon30/10/1995
Full accounts made up to 1995-04-30
dot icon04/10/1995
Return made up to 17/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-04-30
dot icon11/08/1994
Return made up to 17/08/94; no change of members
dot icon17/04/1994
Full accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 17/08/93; full list of members
dot icon21/10/1992
Full accounts made up to 1992-04-30
dot icon01/09/1992
Return made up to 17/08/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-04-30
dot icon16/09/1991
Return made up to 17/08/91; no change of members
dot icon03/07/1991
Director resigned
dot icon28/08/1990
Return made up to 17/08/90; full list of members
dot icon03/08/1990
Full accounts made up to 1990-04-30
dot icon11/07/1990
New director appointed
dot icon05/06/1990
Return made up to 11/05/90; full list of members
dot icon08/03/1990
Director resigned;new director appointed
dot icon30/10/1989
Full accounts made up to 1989-04-30
dot icon30/08/1989
Memorandum and Articles of Association
dot icon30/08/1989
Resolutions
dot icon08/06/1989
Secretary resigned;new secretary appointed
dot icon28/02/1989
Return made up to 14/02/89; full list of members
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon28/06/1988
Nc inc already adjusted
dot icon28/06/1988
Resolutions
dot icon28/06/1988
Resolutions
dot icon28/04/1988
Resolutions
dot icon28/04/1988
Resolutions
dot icon28/04/1988
Wd 22/03/88 ad 02/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon28/04/1988
Wd 22/03/88 pd 02/03/88--------- £ si 2@1
dot icon12/04/1988
Resolutions
dot icon25/03/1988
Accounting reference date notified as 30/04
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1988
Registered office changed on 08/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon04/12/1987
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
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasta, Marius Ion
Secretary
29/11/2000 - 16/07/2006
51
Forbes, Scott Edward
Director
29/06/1999 - 12/04/2005
43
Spring, Jeremy
Director
14/02/2005 - 23/06/2013
11
Spring, Jeremy
Secretary
16/07/2006 - 23/06/2013
5
Mckenna, Mairead Maria
Secretary
08/01/1998 - 29/06/1999
10

Persons with Significant Control

1
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 CARTUS SERVICES II LIMITED

CARTUS SERVICES II LIMITED is an(a) Active company incorporated on 04/12/1987 with the registered office located at Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YN. There are currently 4 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 CARTUS SERVICES II LIMITED?

toggle

CARTUS SERVICES II LIMITED is currently Active. It was registered on 04/12/1987 .

Where is CARTUS SERVICES II LIMITED located?

toggle

CARTUS SERVICES II LIMITED is registered at Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YN.

What does CARTUS SERVICES II LIMITED do?

toggle

CARTUS SERVICES II LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARTUS SERVICES II LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-17 with no updates.