St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director Name | Mr Matthew James Langford |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(30 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Motor Vehicle Technician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Kimberley Edward Langford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Director Name | Kimberley Edward Langford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 March 2012) |
Role | Motor Vehicle Technician |
Country of Residence | England |
Correspondence Address | 15a Delph Grove Clayton Bradford West Yorkshire BD14 6RZ |
Secretary Name | Kimberley Edward Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Delph Grove Clayton Bradford West Yorkshire BD14 6RZ |
Website | www.cartecofbradford.co.uk |
---|---|
Telephone | 01274 307107 |
Telephone region | Bradford |
Registered Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gregory Christopher Keith Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | M.j. Langford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,252 |
Cash | £24,406 |
Current Liabilities | £57,924 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
7 January 1997 | Delivered on: 9 January 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south side of broom street bradford with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
---|---|
18 November 1993 | Delivered on: 20 November 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
23 September 1988 | Delivered on: 7 October 1988 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of broom street, bradford t/n wyk 194817 and all the estate and interest of the borower in a piece of land adjoining together with all buildings and fixtures goodwill of the business. The full benefit of licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1984 | Delivered on: 15 March 1984 Satisfied on: 20 November 1993 Persons entitled: City of Bradford Metropolitan Council Classification: Debenture Secured details: £3,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
8 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Change of details for Mr Matthew James Langford as a person with significant control on 1 January 2017 (2 pages) |
9 November 2017 | Change of details for Mr Gregory Christopher Keith Wilkinson as a person with significant control on 1 January 2017 (2 pages) |
9 November 2017 | Change of details for Mr Gregory Christopher Keith Wilkinson as a person with significant control on 1 January 2017 (2 pages) |
9 November 2017 | Change of details for Mr Matthew James Langford as a person with significant control on 1 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 March 2017 | Appointment of Kimberley Edward Langford as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Kimberley Edward Langford as a director on 7 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 8 February 2015 (1 page) |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Registered office address changed from 1 Parkview Court St Pauls Road Shipley BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 8 February 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Gregory Christopher Keith Wilkinson on 1 January 2012 (2 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Gregory Christopher Keith Wilkinson on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Gregory Christopher Keith Wilkinson on 1 January 2012 (2 pages) |
28 March 2012 | Termination of appointment of Kimberley Langford as a secretary (1 page) |
28 March 2012 | Appointment of Mr Matthew James Langford as a director (2 pages) |
28 March 2012 | Termination of appointment of Kimberley Langford as a director (1 page) |
28 March 2012 | Termination of appointment of Kimberley Langford as a director (1 page) |
28 March 2012 | Termination of appointment of Kimberley Langford as a secretary (1 page) |
28 March 2012 | Appointment of Mr Matthew James Langford as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Annual return made up to 3 May 2011 (14 pages) |
23 June 2011 | Annual return made up to 3 May 2011 (14 pages) |
23 June 2011 | Annual return made up to 3 May 2011 (14 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (17 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (17 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (17 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 03/05/08; full list of members (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (7 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members
|
24 May 2004 | Return made up to 03/05/04; full list of members
|
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
2 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members
|
17 May 2000 | Return made up to 03/05/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 April 1998 | Return made up to 03/05/98; full list of members (6 pages) |
30 April 1998 | Return made up to 03/05/98; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Return made up to 03/05/96; full list of members
|
28 May 1996 | Return made up to 03/05/96; full list of members
|
18 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
6 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |