CFSL REALISATIONS LIMITED

Dissolved Birmingham

Manufacture of motor vehicles

Manufacture of motor vehicles
C

CFSL REALISATIONS LIMITED

Manufacture of motor vehicles

Founded 12 Apr 1995 Dissolved Birmingham, United Kingdom website.com
Manufacture of motor vehicles

Previous Company Names

CARTWRIGHT FLEET SERVICES LIMITED 18 Apr 2013 — 2 Oct 2020
CARTWRIGHT TRAINING LIMITED 22 Sept 1995 — 18 Apr 2013
FLEECEFASHION LIMITED 12 Apr 1995 — 22 Sept 1995
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

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

Full company profile for CFSL REALISATIONS LIMITED (03045457), a dissolved company based in Birmingham, United Kingdom. Incorporated 12 Apr 1995. Manufacture of motor vehicles. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Christopher Delaney
12.5%
Lawrence Todd
12.5%

Persons with Significant Control

Persons with Significant Control (7)

7 Active

Lawrence Todd

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Lisa Christina Lee

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Christina Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1947
Nature of Control
  • Significant Influence Or Control

Philip Anthony Rodman

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1956
Nature of Control
  • Significant Influence Or Control

Christopher Delaney

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1959
Nature of Control
  • Significant Influence Or Control

Peter Stanley Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1945
Nature of Control
  • Significant Influence Or Control

Mark Robert Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1972
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Land on the east side of Ridge Road, Ledston Luck, Leeds LEEDS
Leasehold-17 Feb 2020
Cartwright Fleet Services, Ridge Road, Leeds (LS25 7BS) LEEDS
Leasehold-7 Jun 2019
Land on the east side of Ridge Road, Ledston Luck, Leeds
Leasehold
Added 17 Feb 2020
District LEEDS
Cartwright Fleet Services, Ridge Road, Leeds (LS25 7BS)
Leasehold
Added 7 Jun 2019
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
28 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 May 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 May 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 May 2023AddressChange Registered Office Address Company With Date Old Address New Address
23 May 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 May 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

31 May 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

25 May 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 May 2023 Address

Change Registered Office Address Company With Date Old Address New Address

23 May 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 months ago on 28 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 31 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 25 May 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 20 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 23 May 2022