Cartridge Line Exeter Ltd

General information

Name:

Cartridge Line Exeter Limited

Office Address:

3 Marco Polo House Cook Way TA2 6BJ Taunton

Number: 05405874

Incorporation date: 2005-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cartridge Line Exeter is a company located at TA2 6BJ Taunton at 3 Marco Polo House. The company was established in 2005 and is registered under reg. no. 05405874. The company has been on the English market for nineteen years now and its official state is active. The firm now known as Cartridge Line Exeter Ltd, was previously known under the name of Cartridge World Exeter. The change has taken place in 2007-11-26. The firm's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. Cartridge Line Exeter Limited released its account information for the period that ended on 2023-03-31. Its most recent confirmation statement was submitted on 2023-03-31.

5 transactions have been registered in 2015 with a sum total of £2,581. In 2014 there was a similar number of transactions (exactly 5) that added up to £2,987. The Council conducted 1 transaction in 2013, this added up to £459. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £9,761. Cooperation with the Devon County Council council covered the following areas: Materials & Consumables, It Hardware - Scanners Printers Mfd's and Stationery.

In order to satisfy its clients, this specific limited company is continually being developed by a team of two directors who are Jasbir C. and Craig C.. Their joint efforts have been of utmost importance to this specific limited company for 11 years. To help the directors in their tasks, this limited company has been utilizing the skills of Jasbir C. as a secretary since 2005.

  • Previous company's names
  • Cartridge Line Exeter Ltd 2007-11-26
  • Cartridge World Exeter Limited 2005-03-29

Financial data based on annual reports

Company staff

Jasbir C.

Role: Director

Appointed: 30 March 2013

Latest update: 4 February 2024

Jasbir C.

Role: Secretary

Appointed: 06 September 2005

Latest update: 4 February 2024

Craig C.

Role: Director

Appointed: 29 March 2005

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Craig C. owns 1/2 or less of company shares. Jazbur C. owns 1/2 or less of company shares.

Craig C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jazbur C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: Mon, 2nd Oct 2023. New Address: 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ. Previous address: 51 Cowick Street Exeter Devon EX4 1AP England (AD01)
filed on: 2nd, October 2023
address
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 Devon County Council 5 £ 2 581.30
2015-06-29 EXCHEQ32284465 £ 737.43 Materials & Consumables
2015-02-02 EXCHEQ31745457 £ 524.00 It Hardware - Scanners Printers Mfd's
2015-07-30 EXCHEQ32302237 £ 450.00 Stationery
2014 Devon County Council 5 £ 2 986.67
2014-09-05 EXCHEQ31674424 £ 810.01 It Software
2014-05-06 EXCHEQ31627576 £ 593.69 Equipment
2014-09-05 EXCHEQ31674428 £ 574.67 It Software
2013 Devon County Council 1 £ 458.55
2013-12-09 EXCHEQ31037602 £ 458.55 Materials & Consumables
2012 Devon County Council 2 £ 1 249.60
2012-02-01 EXCHEQ20152430 £ 700.00 It Hardware - Scanners Printers Mfd's
2012-01-27 EXCHEQ20150430 £ 549.60 Materials & Consumables
2011 Devon County Council 4 £ 2 484.79
2011-07-25 EXCHEQ20080601 £ 754.42 Materials & Consumables
2011-07-04 EXCHEQ20068376 £ 663.28 It Software
2011-02-21 EXCHEQ19317652 £ 567.65 It Equip & Software & Related Exp

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Closest Companies - by postcode