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

DEBONAIR CARGO LIMITED

ALLPORT HOUSE 1 COWLEY BUSINESS PARK, HIGH STREET, COWLEY, MIDDLESEX, UB8 2AD,
Company Registration Number
02414748
Private Limited Company
Active

Company Overview

About Debonair Cargo Ltd
DEBONAIR CARGO LIMITED was founded on 1989-08-18 and has its registered office in Cowley. The organisation's status is listed as "Active". Debonair Cargo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEBONAIR CARGO LIMITED
 
Legal Registered Office
ALLPORT HOUSE 1 COWLEY BUSINESS PARK
HIGH STREET
COWLEY
MIDDLESEX
UB8 2AD
Other companies in UB8
 
Filing Information
Company Number 02414748
Company ID Number 02414748
Date formed 1989-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-12 07:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEBONAIR CARGO 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 DEBONAIR CARGO LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES THOMAS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADRIAN KIRKHOUSE
Company Secretary 2004-04-30 2018-03-09
MARK ADRIAN KIRKHOUSE
Director 2004-04-30 2017-11-30
GLEN JOHN NICHOL
Director 2004-04-30 2013-12-31
MATTHEW GWYN DAVIES
Company Secretary 1991-08-18 2004-04-30
MATTHEW GWYN DAVIES
Director 1991-08-18 2004-04-30
STEPHEN GRAHAM JONES
Director 1991-08-18 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES THOMAS J. CLAYTON AND W. TOYE LIMITED Director 2018-01-12 CURRENT 1979-10-15 Liquidation
DAVID JAMES THOMAS ACS REVERSE LOGISTICS LTD Director 2017-11-30 CURRENT 2006-10-25 Active - Proposal to Strike off
DAVID JAMES THOMAS OPTIMUM FREIGHT LIMITED Director 2017-11-30 CURRENT 1992-05-28 Liquidation
DAVID JAMES THOMAS WORLD FOOD LOGISTICS LIMITED Director 2017-11-30 CURRENT 2015-09-23 Active - Proposal to Strike off
DAVID JAMES THOMAS EV CARGO GLOBAL FORWARDING LIMITED Director 2017-11-30 CURRENT 1963-09-03 Active
DAVID JAMES THOMAS ALLPORT (G.M.) LIMITED Director 2017-11-30 CURRENT 1968-10-03 Active
DAVID JAMES THOMAS ALLPORT TRANSPORT LIMITED Director 2017-11-30 CURRENT 1974-03-26 Active
DAVID JAMES THOMAS A.F.C. AGENCIES LIMITED Director 2017-11-30 CURRENT 1983-07-04 Active
DAVID JAMES THOMAS EVCGF HOLDINGS LIMITED Director 2017-11-30 CURRENT 1970-01-13 Active
DAVID JAMES THOMAS ALLPORT-M.A.T.(FELIXSTOWE)LIMITED Director 2017-11-30 CURRENT 1971-11-24 Liquidation
DAVID JAMES THOMAS ASSURED FREIGHT COMPANY LIMITED Director 2017-11-30 CURRENT 1979-01-24 Liquidation
DAVID JAMES THOMAS ALLPORT FLYING CARGO LIMITED Director 2017-11-30 CURRENT 1979-06-06 Active
DAVID JAMES THOMAS ALLPORT EUROMOVEMENTS LIMITED Director 2017-11-30 CURRENT 1980-02-08 Active
DAVID JAMES THOMAS AIR WORLD INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1983-02-15 Active
DAVID JAMES THOMAS A.F.C. LINES LIMITED Director 2017-11-30 CURRENT 1983-05-11 Active
DAVID JAMES THOMAS ALLPORT GARMENT SERVICES LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT CONTRACT LOGISTICS LIMITED Director 2017-11-30 CURRENT 1994-10-04 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT ADAPT LIMITED Director 2017-11-30 CURRENT 1996-05-09 Active
DAVID JAMES THOMAS ALLPORT FREIGHT TRUSTEES LIMITED Director 2017-11-30 CURRENT 1996-08-21 Active
DAVID JAMES THOMAS AIR WORLD CARGO LIMITED Director 2017-11-30 CURRENT 1996-10-10 Active
DAVID JAMES THOMAS DAR-TRANS LIMITED Director 2017-11-30 CURRENT 1997-10-20 Active
DAVID JAMES THOMAS EVCH UK LIMITED Director 2017-11-30 CURRENT 2004-01-15 Active
DAVID JAMES THOMAS ALLPORT SEAFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT AIRFREIGHT LIMITED Director 2017-11-30 CURRENT 2007-03-12 Active
DAVID JAMES THOMAS ALLPORT LOGISTICS LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2007-03-13 Active - Proposal to Strike off
DAVID JAMES THOMAS PARK ABBOT LIMITED Director 2017-11-30 CURRENT 1978-06-27 Active - Proposal to Strike off
DAVID JAMES THOMAS FAR EAST CARGO LINE LIMITED Director 2017-11-30 CURRENT 1972-07-28 Active
DAVID JAMES THOMAS ALLPORT INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
DAVID JAMES THOMAS DAR-TRANS INTERNATIONAL LIMITED Director 2017-11-30 CURRENT 1998-02-20 Active
DAVID JAMES THOMAS EDITRACK-I LIMITED Director 2017-11-30 CURRENT 2012-02-07 Active
DAVID JAMES THOMAS DGT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active

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
2018-03-16TM02APPOINTMENT TERMINATED, SECRETARY MARK KIRKHOUSE
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKHOUSE
2017-12-05AP01DIRECTOR APPOINTED MR DAVID JAMES THOMAS
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1100
2015-07-30AR0130/07/15 FULL LIST
2015-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1100
2014-08-21AR0130/07/14 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GLEN NICHOL
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AR0130/07/13 FULL LIST
2012-08-21AR0130/07/12 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-16AR0130/07/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-27AR0130/07/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN JOHN NICHOL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKHOUSE / 13/10/2009
2009-08-27363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 26 CHASE ROAD LONDON NW10 6QA
2009-07-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-11363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-12363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: MOORFIELD INDUSTRIAL ESTATE MOORFIELD ROAD YEADON LEEDS WEST YORKSHIRE LS19 7BN
2004-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-04363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-04363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-02363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-26123£ NC 1000/100000 18/12/00
2001-04-26RES04NC INC ALREADY ADJUSTED 18/12/00
2001-04-2688(2)RAD 19/12/00--------- £ SI 100@1=100 £ IC 1000/1100
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-19363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-18363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-03363sRETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS
1996-02-23287REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 18 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RQ
1995-08-30363sRETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-01363sRETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-05363sRETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-08363sRETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to DEBONAIR CARGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DEBONAIR CARGO 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
CHARGE OVER CREDIT BALANCES 1992-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 DEBONAIR CARGO LIMITED

Intangible Assets
Patents
We have not found any records of DEBONAIR CARGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEBONAIR CARGO LIMITED
Trademarks
We have not found any records of DEBONAIR CARGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEBONAIR CARGO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as DEBONAIR CARGO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEBONAIR CARGO 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 DEBONAIR CARGO 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 DEBONAIR CARGO 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.