Company Information for CARGO CONTRACT LOGISTICS LIMITED
SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE,
|
Company Registration Number
05385911
Private Limited Company
Active |
Company Name | |
---|---|
CARGO CONTRACT LOGISTICS LIMITED | |
Legal Registered Office | |
SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE Other companies in ST4 | |
Company Number | 05385911 | |
---|---|---|
Company ID Number | 05385911 | |
Date formed | 2005-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB857302522 |
Last Datalog update: | 2024-01-09 12:35:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL RICHARD SCRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GLYN WELFORD |
Company Secretary | ||
ANDREW JOHN SUMNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
Change of details for Cargo Express Limited as a person with significant control on 2023-02-14 | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England | ||
Change of details for Cargo Express Limited as a person with significant control on 2023-02-14 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/19 FROM C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
CH01 | Director's details changed for Nigel Richard Scragg on 2017-01-11 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/05/14 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 03/04/2014 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM Durham House, 73 Station Road Codsall Wolverhampton WV3 1BZ | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nigel Richard Scragg on 2014-03-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WELFORD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SUMNER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD SCRAGG / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
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 CARGO CONTRACT LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CARGO CONTRACT LOGISTICS LIMITED are:
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. |