CompanyTrack
C

CFL REALISATIONS 2020 LIMITED

Dissolved Birmingham

Other manufacturing n.e.c.

Other manufacturing n.e.c.
C

CFL REALISATIONS 2020 LIMITED

Other manufacturing n.e.c.

Founded 29 Sept 1986 Dissolved Birmingham, United Kingdom
Other manufacturing n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
2 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover CFL REALISATIONS 2020 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 198 Shares £198 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 201798£98£98
30 Jun 2017100£100£100

Officers

Officers

5 active 6 resigned
Status
John EgertonDirectorBritishEngland558 Jun 2017Active
Lisa Christina LeeDirectorBritishEngland5124 Feb 2016Active
Mark Robert CartwrightDirectorBritishEngland5315 May 2009Active
Peter Stanley CartwrightDirectorBritishEngland8120 Jul 1991Active
Peter Stanley CartwrightSecretaryBritishUnknown20 Jul 1991Active

Shareholders

Shareholders (3)

S Cartwright & Sons (coachbuilders) Ltd
50.0%
10021 Jul 2017
S Cartwright & Sons (coachbuilders) Ltd
47.5%
9521 Jul 2017
John Egerton
2.5%
521 Jul 2017

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mark Robert Cartwright

British

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

Christina Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Lisa Christina Lee

British

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

Peter Stanley Cartwright

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1945
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Significant Influence Or Control

S Cartwright & Sons (coachbuilders) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SCSC REALISATIONS LIMITED united kingdom shares 75 to 100 percent
CARTWRIGHT HOLDINGS LTD united kingdom
CFL REALISATIONS 2020 LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 May 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(40 pages)
31 May 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(37 pages)
25 May 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(36 pages)
20 May 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
23 May 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(46 pages)
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

8 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