Cartride Limited LEEDS


Founded in 1978, Cartride, classified under reg no. 01356820 is an active company. Currently registered at 6 Kerry Street LS18 4AW, Leeds the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Julian T., Penelope F.. Of them, Penelope F. has been with the company the longest, being appointed on 29 April 1992 and Julian T. has been with the company for the least time - from 1 February 2012. As of 27 April 2024, there were 3 ex directors - Geraldine T., Julian T. and others listed below. There were no ex secretaries.

Cartride Limited Address / Contact

Office Address 6 Kerry Street
Office Address2 Horsforth
Town Leeds
Post code LS18 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01356820
Date of Incorporation Thu, 9th Mar 1978
Industry Development of building projects
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Penelope F.

Position: Secretary

Resigned:

Julian T.

Position: Director

Appointed: 01 February 2012

Penelope F.

Position: Director

Appointed: 29 April 1992

Geraldine T.

Position: Director

Resigned: 13 March 2022

Julian T.

Position: Director

Appointed: 29 April 1992

Resigned: 16 November 1998

Geoffrey T.

Position: Director

Appointed: 29 April 1992

Resigned: 09 December 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Julian T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Penelope F. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Penelope F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 85026 98621 84912 64217 78710 19110 77211 991
Current Assets98 42095 01591 69786 09664 72810 73511 32812 538
Debtors70 57068 02969 84873 45446 941544556547
Other Debtors68 19966 82769 83472 97746 400   
Other
Accrued Liabilities1 2607208147446 8007569971 257
Average Number Employees During Period   33332
Corporation Tax Payable 1 1091 4161 051-1 051-1 051-1 051-1 051
Corporation Tax Recoverable 1 188      
Creditors109 480110 287110 931110 849128 94782 97583 29583 634
Dividends Paid 10 00010 00010 0004 0004 0004 0004 000
Investment Property115 237115 237115 237115 237115 237115 237115 237115 237
Investment Property Fair Value Model115 237115 237115 237115 237115 237115 237115 237 
Net Current Assets Liabilities-11 060-15 272-19 234-24 753-64 219-72 240-71 967-71 096
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share 1111111
Prepayments Accrued Income1314141414172927
Profit Loss 5 7886 0384 481-35 466-4 0214 2734 871
Total Assets Less Current Liabilities104 17799 96596 00390 48451 01842 99743 27044 141
Trade Debtors Trade Receivables   463527527527520

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements