CARTWRIGHTS AUDIT LIMITED

Register to unlock more data on OkredoRegister

CARTWRIGHTS AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185568

Incorporation date

22/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Appointment of Mr Saad Ahsan as a director on 2025-04-10
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-03-22 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-03-22 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/11/2020
Notification of Cartwrights Accountants Ltd as a person with significant control on 2020-11-19
dot icon23/11/2020
Cessation of Cartwrights Accountants Holdings Limited as a person with significant control on 2020-11-19
dot icon05/08/2020
Memorandum and Articles of Association
dot icon05/08/2020
Resolutions
dot icon14/05/2020
Termination of appointment of David Alan Brock as a director on 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Appointment of Mr Mansoor Khawar as a director on 2017-04-03
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Appointment of Mr Matthew Brown as a director on 2014-12-18
dot icon01/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Andrew David Charles Hill on 2011-03-22
dot icon04/05/2011
Director's details changed for Mr Eric Martin Mcintyre on 2011-03-22
dot icon04/05/2011
Director's details changed for Mr David Alan Brock on 2011-03-22
dot icon04/05/2011
Secretary's details changed for Mr Eric Martin Mcintyre on 2011-03-22
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Appointment of Mr Ahsan Khan as a director
dot icon03/03/2011
Termination of appointment of Shiraz Hirji as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/10/2010
Certificate of change of name
dot icon14/10/2010
Resolutions
dot icon27/09/2010
Previous accounting period extended from 2010-02-28 to 2010-04-30
dot icon13/09/2010
Director's details changed for Mr Andrew David Charles Hill on 2010-09-07
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/06/2009
Return made up to 22/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon16/07/2008
Return made up to 22/03/08; full list of members
dot icon07/05/2008
Secretary appointed mr eric martin mcintyre
dot icon22/04/2008
Appointment terminated director gordon silver
dot icon22/04/2008
Appointment terminated secretary gordon silver
dot icon06/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon25/02/2008
Director's change of particulars / eric mcintyre / 25/02/2008
dot icon25/02/2008
Director's change of particulars / eric mcintyre / 01/01/2007
dot icon04/10/2007
Return made up to 22/03/07; full list of members
dot icon04/10/2007
New director appointed
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/04/2006
Return made up to 22/03/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon07/12/2005
Director resigned
dot icon21/11/2005
Return made up to 22/03/05; full list of members
dot icon10/11/2004
Accounts made up to 2004-02-28
dot icon04/08/2004
Director resigned
dot icon12/03/2004
Return made up to 22/03/04; full list of members
dot icon20/02/2004
Accounts made up to 2003-02-28
dot icon30/04/2003
Return made up to 22/03/03; full list of members
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Accounts made up to 2002-02-28
dot icon18/07/2002
Return made up to 22/03/02; full list of members
dot icon14/07/2002
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon17/05/2002
Certificate of change of name
dot icon09/04/2001
Registered office changed on 09/04/01 from: regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
Registered office changed on 06/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon22/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-28 *

* 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
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
750.00K
-
0.00
139.24K
-
2022
28
750.00K
-
0.00
86.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
22/03/2001 - 02/04/2001
9026
Hill, Andrew David Charles
Director
01/03/2007 - Present
8
Brock, David Alan
Director
01/10/2002 - 30/04/2020
5
Mcintyre, Eric Martin
Director
03/04/2001 - Present
13
Hirji, Shiraz Kassam
Director
03/04/2001 - 28/02/2011
15

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARTWRIGHTS AUDIT LIMITED

CARTWRIGHTS AUDIT LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There are currently 7 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 CARTWRIGHTS AUDIT LIMITED?

toggle

CARTWRIGHTS AUDIT LIMITED is currently Active. It was registered on 22/03/2001 .

Where is CARTWRIGHTS AUDIT LIMITED located?

toggle

CARTWRIGHTS AUDIT LIMITED is registered at Regency House, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does CARTWRIGHTS AUDIT LIMITED do?

toggle

CARTWRIGHTS AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CARTWRIGHTS AUDIT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with updates.