Cfsl Realisations Limited

General information

Name:

Cfsl Realisations Ltd

Office Address:

C/o Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham

Number: 03045457

Incorporation date: 1995-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company known as Cfsl Realisations was created on 1995-04-12 as a Private Limited Company. The enterprise's office can be contacted at Birmingham on C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway. When you want to reach this firm by post, its area code is B4 6AT. The company registration number for Cfsl Realisations Limited is 03045457. Up till now Cfsl Realisations Limited changed the company official name three times. Until 2020-10-02 the company used the business name Cartwright Fleet Services. After that the company switched to the business name Cartwright Training that was used up till 2020-10-02 then the final name was adopted. The enterprise's registered with SIC code 29100 and their NACE code stands for Manufacture of motor vehicles. Cfsl Realisations Ltd filed its account information for the period up to 2019-03-31. The latest confirmation statement was filed on 2019-11-30.

  • Previous company's names
  • Cfsl Realisations Limited 2020-10-02
  • Cartwright Fleet Services Limited 2013-04-18
  • Cartwright Training Limited 1995-09-22
  • Fleecefashion Limited 1995-04-12

Financial data based on annual reports

Company staff

Lisa L.

Role: Director

Appointed: 01 May 2013

Latest update: 6 March 2024

Lawrence T.

Role: Director

Appointed: 01 May 2013

Latest update: 6 March 2024

Philip R.

Role: Director

Appointed: 15 April 2013

Latest update: 6 March 2024

Mark C.

Role: Director

Appointed: 15 April 2013

Latest update: 6 March 2024

Peter C.

Role: Director

Appointed: 24 August 1995

Latest update: 6 March 2024

Peter C.

Role: Secretary

Appointed: 24 August 1995

Latest update: 6 March 2024

People with significant control

Christopher D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christina C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lawrence T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lisa L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Philip R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 January 2021
Confirmation statement last made up date 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company Vehicle Operator Data

Industrial Premises

Address

Ridge Road , Ledston Luck

City

Leeds

Postal code

LS25 7BS

No. of Vehicles

5

No. of Trailers

25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to 2019-03-31 (AA)
filed on: 24th, December 2019
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
29
Company Age

Closest Companies - by postcode