CARTWRIGHT FREIGHT SYSTEMS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5EW

Company number 01465659
Status Active
Incorporation Date 7 December 1979
Company Type Private Limited Company
Address HEAD OFFICE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5EW
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Registration of charge 014656590007, created on 29 February 2016. The most likely internet sites of CARTWRIGHT FREIGHT SYSTEMS LIMITED are www.cartwrightfreightsystems.co.uk, and www.cartwright-freight-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Flixton Rail Station is 3.4 miles; to Chassen Road Rail Station is 3.5 miles; to Eccles Rail Station is 6.4 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cartwright Freight Systems Limited is a Private Limited Company. The company registration number is 01465659. Cartwright Freight Systems Limited has been working since 07 December 1979. The present status of the company is Active. The registered address of Cartwright Freight Systems Limited is Head Office Atlantic Street Broadheath Altrincham Cheshire Wa14 5ew. . CARTWRIGHT, Peter Stanley is a Secretary of the company. CARTWRIGHT, Mark Robert is a Director of the company. CARTWRIGHT, Peter Stanley is a Director of the company. LEE, Lisa Christina is a Director of the company. Director CARTWRIGHT, Alan has been resigned. Director CARTWRIGHT, John has been resigned. The company operates in "Manufacture of motor vehicles".


cartwright freight systems Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
CARTWRIGHT, Mark Robert
Appointed Date: 01 May 1997
53 years old

Director

Director
LEE, Lisa Christina
Appointed Date: 24 February 2016
51 years old

Resigned Directors

Director
CARTWRIGHT, Alan
Resigned: 02 November 2011
87 years old

Director
CARTWRIGHT, John
Resigned: 08 March 2014
60 years old

Persons With Significant Control

Mr Peter Stanley Cartwright
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Mark Robert Cartwright
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Lisa Christina Lee
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

S Cartwright & Sons (Coachbuilders) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTWRIGHT FREIGHT SYSTEMS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
18 Mar 2016
Registration of charge 014656590007, created on 29 February 2016
25 Feb 2016
Appointment of Mrs Lisa Christina Lee as a director on 24 February 2016
07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 79 more events
26 Aug 1987
Accounts for a small company made up to 31 March 1987

26 Aug 1987
Return made up to 02/07/87; full list of members

26 Jun 1986
Accounts for a small company made up to 31 March 1986

26 Jun 1986
Return made up to 18/06/86; full list of members

07 Dec 1979
Incorporation

CARTWRIGHT FREIGHT SYSTEMS LIMITED Charges

29 February 2016
Charge code 0146 5659 0007
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 November 1994
Legal mortgage
Delivered: 10 November 1994
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: Property k/as land and buildings lying to the south of…
8 November 1994
Legal mortgage
Delivered: 10 November 1994
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: Property k/as land and buildings to the south of atlantic…
16 May 1994
Mortgage debenture
Delivered: 17 May 1994
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 April 1989
Legal mortgage
Delivered: 10 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: London south side of atlantic street, broadheath…
27 July 1984
Debenture
Delivered: 4 August 1984
Status: Satisfied on 20 September 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Including trade fixtures the property being:- freehold land…
22 February 1983
Mortgage debenture
Delivered: 7 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…