CFL REALISATIONS 2020 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CFL REALISATIONS 2020 LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
CFL REALISATIONS 2020 LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059476. The accounts status is FULL and accounts are next due on 31/03/2021.
CFL REALISATIONS 2020 LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059476. The accounts status is FULL and accounts are next due on 31/03/2021.
CFL REALISATIONS 2020 LIMITED - BIRMINGHAM
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 | 31/03/2021 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Previous trading names include:
CARTWRIGHT FINANCE LIMITED (until 02/10/2020)
CARTWRIGHT FINANCE LIMITED (until 02/10/2020)
CARTWRIGHT FINANCE SALES LIMITED (until 19/12/2019)
CARTWRIGHT SALES LIMITED (until 13/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2019 | 01/09/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LISA CHRISTINA LEE | Jul 1974 | British | Director | 2016-02-24 | CURRENT |
MR JOHN EGERTON | Sep 1970 | British | Director | 2017-06-08 | CURRENT |
MR PETER STANLEY CARTWRIGHT | Jan 1945 | British | Director | CURRENT | |
MR MARK ROBERT CARTWRIGHT | Apr 1972 | British | Director | 2009-05-15 | CURRENT |
MR PETER STANLEY CARTWRIGHT | Jan 1945 | British | Secretary | CURRENT | |
MR ROBERT EDWARD WARD | Aug 1953 | British | Director | 2017-09-16 UNTIL 2020-08-14 | RESIGNED |
MR SAMUEL NEWTON | Dec 1930 | British | Director | 1991-06-03 UNTIL 2000-03-31 | RESIGNED |
MR ALAN CARTWRIGHT | Mar 1938 | British | Director | RESIGNED | |
MR STEVEN CARTWRIGHT | Mar 1968 | British | Director | 2009-05-15 UNTIL 2014-03-08 | RESIGNED |
MR ALAN JOHN CARTWRIGHT | Feb 1965 | British | Director | 2009-05-26 UNTIL 2014-03-08 | RESIGNED |
MR ALAN JOHN CARTWRIGHT | Feb 1965 | British | Secretary | 2009-05-26 UNTIL 2009-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Stanley Cartwright | 2016-04-06 | 1/1945 | Birmingham |
Ownership of shares 25 to 50 percent as firm Significant influence or control |
Mr Mark Robert Cartwright | 2016-04-06 | 4/1972 | Birmingham | Significant influence or control |
Mrs Lisa Christina Lee | 2016-04-06 | 7/1974 | Birmingham | Significant influence or control |
S Cartwright & Sons (Coachbuilders) Limited | 2016-04-06 | Altrincham Cheshire | Ownership of shares 75 to 100 percent | |
Mrs Christina Cartwright | 2016-04-06 | 5/1947 | Birmingham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cartwright Finance Limited - Limited company accounts 18.2 | 2019-12-25 | 31-03-2019 | £5,796 Cash £163,389 equity |
Cartwright Finance Sales Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 31-03-2018 | £68,841 Cash £7,689 equity |
Cartwright Finance Sales Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £271,231 Cash £226,433 equity |
Cartwright Finance Sales Limited - Limited company - abbreviated - 11.9 | 2015-12-18 | 31-03-2015 | £126,626 Cash £127,539 equity |