Company NameCarts & Carriages Limited
DirectorsMatthew James Barbrook and Neil Alexander Donald
Company StatusActive
Company Number01659101
CategoryPrivate Limited Company
Incorporation Date18 August 1982(41 years, 8 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMr Neil Alexander Donald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Manor Road
Erith
DA8 2AD
Director NameMay Lillian Trueman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 October 2005)
RoleAdministrator
Correspondence Address53 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LB
Director NameFrank Leonard Trueman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 07 December 2021)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address53 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LB
Secretary NameFrank Leonard Trueman
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LB
Secretary NameEileen Rose Cunningham
NationalityBritish
StatusResigned
Appointed07 June 2006(23 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 December 2021)
RoleCompany Director
Correspondence Address28 Lulworth Avenue
Goffs Oak
Hertfordshire
EN7 5JZ

Contact

Websitewww.cartsandcarriages.co.uk
Email address[email protected]
Telephone01992 511615
Telephone regionLea Valley

Location

Registered Address185 Manor Road
Erith
DA8 2AD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

11k at £1F.l. Trueman
55.00%
Ordinary
9k at £1Mrs Mai Trueman
45.00%
Ordinary

Financials

Year2014
Net Worth£115,602
Cash£96,693
Current Liabilities£151,654

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

15 July 2013Delivered on: 19 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
7 September 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
14 February 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 August 2017Notification of Frank Trueman as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Mai Trueman as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Frank Trueman as a person with significant control on 30 June 2016 (2 pages)
29 August 2017Notification of Mai Trueman as a person with significant control on 30 June 2016 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(4 pages)
19 July 2013Registration of charge 016591010001 (17 pages)
19 July 2013Registration of charge 016591010001 (17 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Frank Leonard Trueman on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Frank Leonard Trueman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Frank Leonard Trueman on 7 January 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2009Return made up to 22/12/08; full list of members (3 pages)
7 January 2009Return made up to 22/12/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Location of debenture register (1 page)
31 January 2008Registered office changed on 31/01/08 from: 1470 high street waltham cross hertfordshire EN8 7AP (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Registered office changed on 31/01/08 from: 1470 high street waltham cross hertfordshire EN8 7AP (1 page)
31 January 2008Return made up to 22/12/07; full list of members (2 pages)
31 January 2008Return made up to 22/12/07; full list of members (2 pages)
31 January 2008Location of register of members (1 page)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 June 2006Secretary resigned (2 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (2 pages)
19 June 2006New secretary appointed (1 page)
30 January 2006Return made up to 22/12/05; full list of members (7 pages)
30 January 2006Return made up to 22/12/05; full list of members (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Company name changed F.T.M.S. LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed F.T.M.S. LIMITED\certificate issued on 08/06/05 (2 pages)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
24 January 2005Return made up to 22/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Company name changed frank trueman management service s LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed frank trueman management service s LIMITED\certificate issued on 30/06/03 (2 pages)
7 June 2003Registered office changed on 07/06/03 from: fisher morris folio house salisbury square hatfield hertfordshire AL9 5BE (1 page)
7 June 2003Registered office changed on 07/06/03 from: fisher morris folio house salisbury square hatfield hertfordshire AL9 5BE (1 page)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
29 January 2003Return made up to 22/12/02; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2001Return made up to 22/12/00; full list of members (6 pages)
29 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Return made up to 22/12/99; full list of members (6 pages)
26 January 2000Return made up to 22/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Ad 06/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 January 2000Ad 06/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Return made up to 22/12/98; full list of members (6 pages)
22 January 1999Return made up to 22/12/98; full list of members (6 pages)
22 January 1999Registered office changed on 22/01/99 from: wellington house 273-275 high street london colney st albans, herts. AL2 1EU (1 page)
22 January 1999Registered office changed on 22/01/99 from: wellington house 273-275 high street london colney st albans, herts. AL2 1EU (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 22/12/97; full list of members (6 pages)
30 December 1997Return made up to 22/12/97; full list of members (6 pages)
5 February 1997Return made up to 22/12/96; full list of members (6 pages)
5 February 1997Return made up to 22/12/96; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Return made up to 22/12/95; no change of members (6 pages)
27 February 1996Return made up to 22/12/95; no change of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Company name changed land treatment & management serv ices LIMITED\certificate issued on 27/06/95 (2 pages)
26 June 1995Company name changed land treatment & management serv ices LIMITED\certificate issued on 27/06/95 (2 pages)