Founded in 2016, Cartsdyke Services, classified under reg no. 10305163 is an active company. Currently registered at 89 Victoria St SL4 1EH, Windsor the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.
The company has one director. Michael H., appointed on 17 July 2019. There are currently no secretaries appointed. As of 24 April 2024, there were 6 ex directors - Cheryl W., Richard J. and others listed below. There were no ex secretaries.
Office Address | 89 Victoria St |
Town | Windsor |
Post code | SL4 1EH |
Country of origin | United Kingdom |
Registration Number | 10305163 |
Date of Incorporation | Mon, 1st Aug 2016 |
Industry | Human resources provision and management of human resources functions |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Sat, 30th Sep 2023 (207 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Sat, 29th Jun 2024 (2024-06-29) |
Last confirmation statement dated | Thu, 15th Jun 2023 |
The register of PSCs that own or control the company consists of 7 names. As BizStats researched, there is Michael H. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Cheryl W. This PSC has significiant influence or control over the company,. The third one is Barry C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.
Michael H.
Notified on | 17 July 2019 |
Nature of control: |
75,01-100% shares |
Cheryl W.
Notified on | 13 June 2018 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Barry C.
Notified on | 16 August 2016 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Julie Y.
Notified on | 16 August 2016 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Richard J.
Notified on | 16 August 2016 |
Ceased on | 17 July 2019 |
Nature of control: |
significiant influence or control |
Roxanna S.
Notified on | 16 August 2016 |
Ceased on | 13 June 2018 |
Nature of control: |
significiant influence or control |
Michael H.
Notified on | 1 August 2016 |
Ceased on | 16 August 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 4 017 | 1 | 1 | ||
Current Assets | 720 | 3 347 | 4 117 | 506 | |
Debtors | 100 | 100 | |||
Net Assets Liabilities | 374 | 592 | 389 | 1 | 1 |
Other Debtors | 100 | 100 | |||
Other | |||||
Creditors | 66 | 2 755 | 3 728 | 117 | |
Net Current Assets Liabilities | 374 | 592 | 389 | 389 | |
Other Creditors | 1 580 | ||||
Taxation Social Security Payable | 2 148 | 117 | |||
Total Assets Less Current Liabilities | 374 | 592 | 389 | ||
Number Shares Allotted | 1 | ||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 28th, November 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy