CHAMP CARGOSYSTEMS (UK) LIMITED

The Old Vinyl Factory The Old Vinyl Factory, Hayes, UB3 1HA, Middlesex
StatusACTIVE
Company No.05262898
CategoryPrivate Limited Company
Incorporated18 Oct 2004
Age19 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHAMP CARGOSYSTEMS (UK) LIMITED is an active private limited company with number 05262898. It was incorporated 19 years, 7 months, 18 days ago, on 18 October 2004. The company address is The Old Vinyl Factory The Old Vinyl Factory, Hayes, UB3 1HA, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mister Edward John Kemp

Appointment date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Axel Scholz

Termination date: 2023-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr. Christopher Thomas Mcdermott

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Lambert

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr. Dirk Axel Scholz

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Florea

Termination date: 2020-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Alain Brodeur

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Love

Termination date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Booth

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Love

Appointment date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Eamonn Michael O'brien

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-12

Officer name: James Alexander Fernandez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Arnaud Lambert

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Johnston

Termination date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr. Gabriel Florea

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Susan Boulton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: The Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA

Old address: Hyde Park Hayes 3 11 Millington Road Hayes Middlesex UB3 4AZ

Change date: 2015-02-12

Documents

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Eamonn Michael O'brien

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 11 Millington Road Hyde Park Hayes 3 Middlesex UB3 4AZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: Hayes Park 3 Millington Road Hayes Middlesex UB3 4AZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-02

Old address: 1 London Gate 252-254 Blyth Road Hayes Middlesex UB3 1BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Boulton

Change date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Mr. James Alexander Fernandez

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: John Johnston

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Eamonn Michael O'brien

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr. James alexander fernandez

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francesco violante

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: 1 london gate 252-254 blyth road hayes middlesex UB3 1BW

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 29/03/07 from: capital place, 120 bath road hayes middlesex UB3 5AN

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/12/04

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sita cargo (uk) LIMITED\certificate issued on 19/12/05

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/04

Documents

View document PDF

Resolution

Date: 28 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN PROJECT SOLUTIONS LIMITED

39 UPPER NORTH MALL,DONCASTER,DN1 1LJ

Number:09627629
Status:ACTIVE
Category:Private Limited Company

FLIPPING CARS DEALER FINANCE LTD

BUILDING 300 BICKENHILL LANE,SOLIHULL,B37 7ES

Number:11026439
Status:ACTIVE
Category:Private Limited Company

SEKIM HOLDINGS LIMITED

101-103 HUDDERSFIELD ROAD,LANCASHIRE,OL1 3NQ

Number:04217427
Status:ACTIVE
Category:Private Limited Company

SPINAL MATTERS LIMITED

ELLERD HOUSE,HARPENDEN,AL5 2EJ

Number:09975727
Status:ACTIVE
Category:Private Limited Company

THE TLA GROUP (UK) LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:07758279
Status:ACTIVE
Category:Private Limited Company

TITAN PUB SOLUTIONS LIMITED

291 GILLROYD LANE,HUDDERSFIELD,HD7 5SY

Number:08364118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source