Cartakeback.com Limited LIVERPOOL


Cartakeback started in year 2002 as Private Limited Company with registration number 04500288. The Cartakeback company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Liverpool at Bankfield House. Postal code: L20 8RQ.

The firm has 6 directors, namely Tracey M., Charles H. and Andrew T. and others. Of them, John H. has been with the company the longest, being appointed on 31 July 2002 and Tracey M. and Charles H. and Andrew T. have been with the company for the least time - from 20 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cartakeback.com Limited Address / Contact

Office Address Bankfield House
Office Address2 Bankfield Mill Regent Road
Town Liverpool
Post code L20 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04500288
Date of Incorporation Wed, 31st Jul 2002
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Tracey M.

Position: Director

Appointed: 20 January 2023

Charles H.

Position: Director

Appointed: 20 January 2023

Andrew T.

Position: Director

Appointed: 20 January 2023

Steven S.

Position: Director

Appointed: 01 August 2017

John B.

Position: Director

Appointed: 29 October 2004

John H.

Position: Director

Appointed: 31 July 2002

John R.

Position: Director

Appointed: 28 May 2014

Resigned: 29 July 2019

Steven S.

Position: Director

Appointed: 08 August 2013

Resigned: 27 March 2015

Steven S.

Position: Director

Appointed: 26 October 2010

Resigned: 23 November 2012

George B.

Position: Director

Appointed: 15 October 2008

Resigned: 28 May 2014

Thomas S.

Position: Director

Appointed: 27 May 2008

Resigned: 08 August 2013

Alexander R.

Position: Director

Appointed: 29 October 2004

Resigned: 10 February 2023

Alan D.

Position: Director

Appointed: 29 October 2004

Resigned: 30 April 2012

John A.

Position: Director

Appointed: 29 October 2004

Resigned: 28 July 2022

John W.

Position: Director

Appointed: 29 October 2004

Resigned: 17 April 2008

John W.

Position: Secretary

Appointed: 29 October 2004

Resigned: 17 April 2008

Gary C.

Position: Director

Appointed: 29 October 2004

Resigned: 26 October 2010

David T.

Position: Director

Appointed: 29 October 2004

Resigned: 29 July 2019

David C.

Position: Director

Appointed: 29 October 2004

Resigned: 10 March 2016

Alan H.

Position: Director

Appointed: 29 October 2004

Resigned: 01 August 2007

Michael L.

Position: Director

Appointed: 29 October 2004

Resigned: 22 May 2012

Charles H.

Position: Secretary

Appointed: 31 July 2002

Resigned: 29 October 2004

Priory Business Services Limited

Position: Corporate Director

Appointed: 31 July 2002

Resigned: 31 July 2002

Priory Nominees Limited

Position: Corporate Secretary

Appointed: 31 July 2002

Resigned: 31 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 50 793353 301763 497566 123476 036675 208588 072
Current Assets763 142499 765917 8371 140 7571 096 2191 059 6911 171 920890 831
Debtors733 467408 197501 072377 260530 096583 655496 712302 759
Net Assets Liabilities823 933958 9221 070 7711 287 4531 185 3301 124 6821 033 9441 077 007
Other Debtors34 80142 09438 38452 87920 62830 55517 25110 972
Property Plant Equipment320240180     
Total Inventories29 67540 77563 464     
Other
Accumulated Amortisation Impairment Intangible Assets704 759838 039962 7151 085 0341 210 4051 319 5391 397 4341 430 609
Accumulated Depreciation Impairment Property Plant Equipment4 2594 3394 3994 5794 5794 5794 579 
Amounts Owed By Group Undertakings425 26144 272  30 05372 5113 584 
Bank Borrowings Overdrafts42 657       
Creditors465 959474 700662 616594 534634 125603 075680 374396 314
Fixed Assets553 345959 289842 511770 480749 796683 117546 738582 490
Increase From Amortisation Charge For Year Intangible Assets 133 280124 676122 319125 371109 13477 89533 175
Increase From Depreciation Charge For Year Property Plant Equipment 8060180    
Intangible Assets207 653188 416192 148195 297173 699107 02045 64112 466
Intangible Assets Gross Cost912 4121 026 4551 154 8631 280 3311 384 1041 426 5591 443 075 
Investments Fixed Assets345 372770 633650 183575 183576 097576 097501 097570 024
Investments In Group Undertakings345 372770 633650 183575 183576 097576 097501 097570 024
Net Current Assets Liabilities297 18325 065255 221546 223462 094456 616491 546494 517
Other Creditors145 160214 342255 725172 720235 015357 009344 348158 842
Other Taxation Social Security Payable21 37951 95684 04771 995-1 84855 93699 10465 932
Property Plant Equipment Gross Cost4 5794 5794 5794 5794 5794 5794 579 
Provisions For Liabilities Balance Sheet Subtotal26 59525 43226 96129 25026 56015 0514 340 
Total Additions Including From Business Combinations Intangible Assets 114 043128 408125 468103 77342 45516 516 
Total Assets Less Current Liabilities850 528984 3541 097 7321 316 7031 211 8901 139 7331 038 2841 077 007
Trade Creditors Trade Payables256 763208 402322 844349 819400 958190 130236 922171 540
Trade Debtors Trade Receivables273 405321 831462 688324 381479 415480 589475 877291 787

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements