Cartridgemaster Limited NOTTINGHAM


Cartridgemaster Limited was dissolved on 2022-04-05. Cartridgemaster was a private limited company that was located at Sherwood House 7 Gregory, 7 Gregory Boulevard, Nottingham, NG7 6LB, Nottinghamshire. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 1995-03-31) was run by 3 directors and 1 secretary.
Director Victoria C. who was appointed on 01 December 2016.
Director Christine G. who was appointed on 07 November 2007.
Director Barry G. who was appointed on 07 November 2007.
Among the secretaries, we can name: Christine G. appointed on 07 November 2007.

The company was officially categorised as "printing n.e.c." (18129). The most recent confirmation statement was sent on 2021-03-31 and last time the statutory accounts were sent was on 30 April 2020. 2016-03-31 was the date of the latest annual return.

Cartridgemaster Limited Address / Contact

Office Address Sherwood House 7 Gregory
Office Address2 7 Gregory Boulevard
Town Nottingham
Post code NG7 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040608
Date of Incorporation Fri, 31st Mar 1995
Date of Dissolution Tue, 5th Apr 2022
Industry Printing n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Thu, 14th Apr 2022
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

Victoria C.

Position: Director

Appointed: 01 December 2016

Christine G.

Position: Secretary

Appointed: 07 November 2007

Christine G.

Position: Director

Appointed: 07 November 2007

Barry G.

Position: Director

Appointed: 07 November 2007

Marion B.

Position: Secretary

Appointed: 31 March 1995

Resigned: 07 November 2007

Marion B.

Position: Director

Appointed: 31 March 1995

Resigned: 07 November 2007

Edwin B.

Position: Director

Appointed: 31 March 1995

Resigned: 07 November 2007

People with significant control

Christine G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Barry G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand103 566121 865125 26682 10844 879
Current Assets170 799192 856192 633141 71487 568
Debtors64 91168 77466 47157 79240 084
Net Assets Liabilities17 50348 05549 60849 97343 490
Property Plant Equipment9 3663 5081 3891 041847
Total Inventories2 3222 2178941 8142 605
Other
Accumulated Depreciation Impairment Property Plant Equipment48 10138 65540 77441 12241 387
Additions Other Than Through Business Combinations Property Plant Equipment 1 696  71
Average Number Employees During Period44444
Creditors162 306147 642144 14892 58444 764
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 621   
Disposals Property Plant Equipment -17 000   
Increase From Depreciation Charge For Year Property Plant Equipment 2 1752 119348265
Net Current Assets Liabilities8 49345 21448 48349 13042 804
Property Plant Equipment Gross Cost57 46742 16342 16342 16342 234
Provisions For Liabilities Balance Sheet Subtotal356667264198161
Total Assets Less Current Liabilities17 85948 72249 87250 17143 651

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounting period extended to 2021/09/30. Originally it was 2021/04/30
filed on: 1st, April 2021
Free Download (1 page)

Company search

Advertisements