Erith
DA8 2AD
Director Name | Mr Neil Alexander Donald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Manor Road Erith DA8 2AD |
Director Name | May Lillian Trueman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 October 2005) |
Role | Administrator |
Correspondence Address | 53 St Catherines Road Broxbourne Hertfordshire EN10 7LB |
Director Name | Frank Leonard Trueman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 07 December 2021) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 53 St Catherines Road Broxbourne Hertfordshire EN10 7LB |
Secretary Name | Frank Leonard Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 St Catherines Road Broxbourne Hertfordshire EN10 7LB |
Secretary Name | Eileen Rose Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(23 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 December 2021) |
Role | Company Director |
Correspondence Address | 28 Lulworth Avenue Goffs Oak Hertfordshire EN7 5JZ |
Website | www.cartsandcarriages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 511615 |
Telephone region | Lea Valley |
Registered Address | 185 Manor Road Erith DA8 2AD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
11k at £1 | F.l. Trueman 55.00% Ordinary |
---|---|
9k at £1 | Mrs Mai Trueman 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,602 |
Cash | £96,693 |
Current Liabilities | £151,654 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
15 July 2013 | Delivered on: 19 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
7 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
14 February 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 August 2017 | Notification of Frank Trueman as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Mai Trueman as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Frank Trueman as a person with significant control on 30 June 2016 (2 pages) |
29 August 2017 | Notification of Mai Trueman as a person with significant control on 30 June 2016 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 July 2013 | Registration of charge 016591010001 (17 pages) |
19 July 2013 | Registration of charge 016591010001 (17 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Frank Leonard Trueman on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Frank Leonard Trueman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Frank Leonard Trueman on 7 January 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 1470 high street waltham cross hertfordshire EN8 7AP (1 page) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 1470 high street waltham cross hertfordshire EN8 7AP (1 page) |
31 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
31 January 2008 | Location of register of members (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Secretary resigned (2 pages) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary resigned (2 pages) |
19 June 2006 | New secretary appointed (1 page) |
30 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Company name changed F.T.M.S. LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed F.T.M.S. LIMITED\certificate issued on 08/06/05 (2 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Company name changed frank trueman management service s LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed frank trueman management service s LIMITED\certificate issued on 30/06/03 (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: fisher morris folio house salisbury square hatfield hertfordshire AL9 5BE (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: fisher morris folio house salisbury square hatfield hertfordshire AL9 5BE (1 page) |
29 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Ad 06/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 January 2000 | Ad 06/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
23 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: wellington house 273-275 high street london colney st albans, herts. AL2 1EU (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: wellington house 273-275 high street london colney st albans, herts. AL2 1EU (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
30 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
5 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Return made up to 22/12/95; no change of members (6 pages) |
27 February 1996 | Return made up to 22/12/95; no change of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 June 1995 | Company name changed land treatment & management serv ices LIMITED\certificate issued on 27/06/95 (2 pages) |
26 June 1995 | Company name changed land treatment & management serv ices LIMITED\certificate issued on 27/06/95 (2 pages) |