About

Registered Number: 02447027
Date of Incorporation: 28/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8RS

 

Based in Swindon, Wiltshire, Cartus Uk Plc was established in 1989, it has a status of "Active". We don't know the number of employees at this business. The companies directors are Tucker, Richard Martin, Bristow, Christopher John, Cullum, John David, Diedrich, Joachim Fritz, King, Philip Brian Robert, Roach, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Christopher John N/A 04 March 1993 1
CULLUM, John David 02 September 1994 30 June 1999 1
DIEDRICH, Joachim Fritz N/A 20 April 1993 1
KING, Philip Brian Robert 05 August 1993 02 September 1994 1
ROACH, Nicholas 04 March 1993 05 August 1993 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Richard Martin 24 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 20 March 2020
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 August 2013
AP03 - Appointment of secretary 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
MEM/ARTS - N/A 02 June 2006
CERTNM - Change of name certificate 19 May 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 24 November 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 31 October 2002
CERTNM - Change of name certificate 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 03 November 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363a - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 September 2000
AA - Annual Accounts 02 August 2000
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 13 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
AA - Annual Accounts 28 June 1999
CERTNM - Change of name certificate 24 June 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 12 August 1998
225 - Change of Accounting Reference Date 12 August 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 21 August 1995
288 - N/A 05 February 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 31 August 1994
288 - N/A 22 August 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 03 September 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
288 - N/A 18 May 1993
288 - N/A 28 April 1993
288 - N/A 23 April 1993
AA - Annual Accounts 23 November 1992
363b - Annual Return 14 September 1992
363(287) - N/A 14 September 1992
288 - N/A 17 June 1992
288 - N/A 28 November 1991
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
288 - N/A 29 June 1991
395 - Particulars of a mortgage or charge 09 May 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 11 January 1991
288 - N/A 11 July 1990
395 - Particulars of a mortgage or charge 12 February 1990
PROSP - Prospectus 01 February 1990
RESOLUTIONS - N/A 19 January 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 19 January 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 19 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
MEM/ARTS - N/A 19 January 1990
288 - N/A 19 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1990
CERTNM - Change of name certificate 18 January 1990
NEWINC - New incorporation documents 28 November 1989

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge 30 April 1991 Outstanding

N/A

Deed of charge 31 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.