CARTLIDGE & CO LIMITED
SOUTH YORKS

Hellopages » South Yorkshire » Rotherham » S25 2PP

Company number 04692801
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address 137 LAUGHTON ROAD, DINNINGTON, SHEFFIELD, SOUTH YORKS, S25 2PP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CARTLIDGE & CO LIMITED are www.cartlidgeco.co.uk, and www.cartlidge-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cartlidge Co Limited is a Private Limited Company. The company registration number is 04692801. Cartlidge Co Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Cartlidge Co Limited is 137 Laughton Road Dinnington Sheffield South Yorks S25 2pp. The company`s financial liabilities are £49.16k. It is £-59.79k against last year. The cash in hand is £11.19k. It is £-88.51k against last year. And the total assets are £84.15k, which is £-81.05k against last year. CARTLIDGE, Theresa Louise is a Secretary of the company. CARTLIDGE, Theresa Louise is a Director of the company. Secretary CARTLIDGE, Garry Lee has been resigned. Director CARTLIDGE, Garry Lee has been resigned. Director CARTLIDGE, John William has been resigned. The company operates in "Accounting and auditing activities".


cartlidge & co Key Finiance

LIABILITIES £49.16k
-55%
CASH £11.19k
-89%
TOTAL ASSETS £84.15k
-50%
All Financial Figures

Current Directors

Secretary
CARTLIDGE, Theresa Louise
Appointed Date: 07 April 2006

Director
CARTLIDGE, Theresa Louise
Appointed Date: 01 April 2014
53 years old

Resigned Directors

Secretary
CARTLIDGE, Garry Lee
Resigned: 07 April 2006
Appointed Date: 11 March 2003

Director
CARTLIDGE, Garry Lee
Resigned: 09 April 2015
Appointed Date: 11 March 2003
55 years old

Director
CARTLIDGE, John William
Resigned: 09 April 2015
Appointed Date: 11 March 2003
82 years old

Persons With Significant Control

Mrs Theresa Louise Cartlidge
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CARTLIDGE & CO LIMITED Events

19 Apr 2017
Confirmation statement made on 11 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
First Gazette notice for compulsory strike-off
13 Jun 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 101

...
... and 33 more events
21 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 2004
Return made up to 11/03/04; full list of members
27 Mar 2004
Particulars of mortgage/charge
25 Mar 2003
Ad 11/03/03--------- £ si 100@1=100 £ ic 1/101
11 Mar 2003
Incorporation

CARTLIDGE & CO LIMITED Charges

22 March 2004
Debenture
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…