General information

Name:

Cartridgemaster Ltd

Office Address:

Sherwood House 7 Gregory 7 Gregory Boulevard NG7 6LB Nottingham

Number: 03040608

Incorporation date: 1995-03-31

Dissolution date: 2022-04-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Sherwood House 7 Gregory, Nottingham NG7 6LB Cartridgemaster Limited was a Private Limited Company with 03040608 Companies House Reg No. This company was launched on March 31, 1995. Cartridgemaster Limited had been prospering on the local market for at least twenty seven years.

The data we obtained regarding this firm's executives reveals that the last three directors were: Victoria C., Christine G. and Barry G. who became the part of the company on December 1, 2016, November 7, 2007.

Executives who had control over the firm were as follows: Christine G. owned 1/2 or less of company shares. Barry G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Victoria C.

Role: Director

Appointed: 01 December 2016

Latest update: 22 October 2023

Christine G.

Role: Secretary

Appointed: 07 November 2007

Latest update: 22 October 2023

Christine G.

Role: Director

Appointed: 07 November 2007

Latest update: 22 October 2023

Barry G.

Role: Director

Appointed: 07 November 2007

Latest update: 22 October 2023

People with significant control

Christine G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Barry G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 April 2020
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period extended to 2021/09/30. Originally it was 2021/04/30 (AA01)
filed on: 1st, April 2021
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 2 760.95
2015-01-28 6486854 £ 2 760.95 Walbottle Campus Secon/high School
2015 Solihull Metropolitan Borough Council 1 £ 260.00
2015-07-09 09/07/2015_2272 £ 260.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
27
Company Age

Similar companies nearby

Closest companies