Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTS & CARRIAGES LIMITED
Company Information for

CARTS & CARRIAGES LIMITED

185 MANOR ROAD, ERITH, DA8 2AD,
Company Registration Number
01659101
Private Limited Company
Active

Company Overview

About Carts & Carriages Ltd
CARTS & CARRIAGES LIMITED was founded on 1982-08-18 and has its registered office in Erith. The organisation's status is listed as "Active". Carts & Carriages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARTS & CARRIAGES LIMITED
 
Legal Registered Office
185 MANOR ROAD
ERITH
DA8 2AD
Other companies in EN8
 
Previous Names
F.T.M.S. LIMITED08/06/2005
Filing Information
Company Number 01659101
Company ID Number 01659101
Date formed 1982-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB573061256  
Last Datalog update: 2024-01-09 12:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTS & CARRIAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTS & CARRIAGES LIMITED

Current Directors
Officer Role Date Appointed
EILEEN ROSE CUNNINGHAM
Company Secretary 2006-06-07
FRANK LEONARD TRUEMAN
Director 1991-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK LEONARD TRUEMAN
Company Secretary 1991-12-22 2006-06-07
MAY LILLIAN TRUEMAN
Director 1991-12-22 2005-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-06CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-14CESSATION OF LONDON HIRE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14Notification of London Hire Community Services Ltd as a person with significant control on 2021-12-01
2021-12-14PSC02Notification of London Hire Community Services Ltd as a person with significant control on 2021-12-01
2021-12-14PSC07CESSATION OF LONDON HIRE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LEONARD TRUEMAN
2021-12-07TM02Termination of appointment of Eileen Rose Cunningham on 2021-12-07
2021-12-07PSC02Notification of London Hire Ltd as a person with significant control on 2021-05-15
2021-12-07PSC07CESSATION OF FRANK LEONARD TRUEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07AP01DIRECTOR APPOINTED MR NEIL ALEXANDER DONALD
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 147a High Street Waltham Cross Hertfordshire EN8 7AP
2021-06-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AP01DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-09-07AA01Previous accounting period extended from 31/03/20 TO 31/08/20
2020-09-07AA01Previous accounting period extended from 31/03/20 TO 31/08/20
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-06-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAI TRUEMAN
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK TRUEMAN
2017-08-29PSC09Withdrawal of a person with significant control statement on 2017-08-29
2017-06-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-06AR0122/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-15AR0122/12/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-03AR0122/12/13 ANNUAL RETURN FULL LIST
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016591010001
2013-07-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0122/12/12 ANNUAL RETURN FULL LIST
2012-06-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0122/12/11 ANNUAL RETURN FULL LIST
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0122/12/10 ANNUAL RETURN FULL LIST
2010-06-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01Director's details changed for Frank Leonard Trueman on 2010-01-07
2009-08-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-31190LOCATION OF DEBENTURE REGISTER
2008-01-31353LOCATION OF REGISTER OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 1470 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19288bSECRETARY RESIGNED
2006-06-19288aNEW SECRETARY APPOINTED
2006-01-30363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08CERTNMCOMPANY NAME CHANGED F.T.M.S. LIMITED CERTIFICATE ISSUED ON 08/06/05
2005-01-24363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-30CERTNMCOMPANY NAME CHANGED FRANK TRUEMAN MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: FISHER MORRIS FOLIO HOUSE SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5BE
2003-01-29363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-19SRES04£ NC 100/20000 05/01/
2000-01-1988(2)RAD 06/01/00--------- £ SI 19998@1=19998 £ IC 2/20000
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1999-01-22287REGISTERED OFFICE CHANGED ON 22/01/99 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS, HERTS. AL2 1EU
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-02-05363sRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-27363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-26CERTNMCOMPANY NAME CHANGED LAND TREATMENT & MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 27/06/95
1995-01-12363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-02-21363sRETURN MADE UP TO 22/12/93; CHANGE OF MEMBERS
1993-02-02363sRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF0001731 Active Licenced property: WHITE STUBBS LA R/O HOWEWOOD FARM BAYFORD HERTFORD BAYFORD GB SG13 8QA. Correspondance address: BAYFORD WHITE STUBBS LANE HERTFORD GB SG13 8QA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTS & CARRIAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTS & CARRIAGES LIMITED

Intangible Assets
Patents
We have not found any records of CARTS & CARRIAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTS & CARRIAGES LIMITED
Trademarks
We have not found any records of CARTS & CARRIAGES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARTS & CARRIAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-08-22 GBP £440
Essex County Council 2014-06-24 GBP £360
Essex County Council 2014-05-22 GBP £160
Essex County Council 2014-05-01 GBP £200
Essex County Council 2014-03-18 GBP £240
Essex County Council 2014-02-24 GBP £400
Essex County Council 2014-01-15 GBP £80
Essex County Council 2013-12-17 GBP £400
Essex County Council 2013-11-22 GBP £80
Essex County Council 2013-10-15 GBP £320
Essex County Council 2013-08-30 GBP £386
Essex County Council 2013-08-30 GBP £160
Essex County Council 2013-07-31 GBP £386
Essex County Council 2013-07-31 GBP £280
Essex County Council 2013-06-19 GBP £289
Essex County Council 2013-06-19 GBP £229
Essex County Council 2013-06-18 GBP £160
Essex County Council 2013-05-23 GBP £80
Essex County Council 2013-05-16 GBP £480
Essex County Council 2013-05-02 GBP £96
Essex County Council 2013-04-18 GBP £200
Essex County Council 2013-04-15 GBP £386
Essex County Council 2013-03-22 GBP £40
Essex County Council 2013-03-22 GBP £40
Essex County Council 2013-03-15 GBP £289
Essex County Council 2013-03-15 GBP £289
Essex County Council 2013-01-23 GBP £338
Essex County Council 2013-01-22 GBP £200
Essex County Council 2013-01-02 GBP £289
Essex County Council 2013-01-02 GBP £280

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARTS & CARRIAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTS & CARRIAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTS & CARRIAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3