CARGOCARE GLOBAL LIMITED

67 Newland Street, Witham, CM8 1AA, Essex
StatusACTIVE
Company No.09070169
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age9 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CARGOCARE GLOBAL LIMITED is an active private limited company with number 09070169. It was incorporated 9 years, 11 months, 29 days ago, on 04 June 2014. The company address is 67 Newland Street, Witham, CM8 1AA, Essex.



Company Fillings

Change person director company with change date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deryck George O'donnell

Change date: 2024-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Andrew Lambert

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Graham Whitehead

Appointment date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rbf Cargocare Limited

Cessation date: 2022-11-18

Documents

View document PDF

Certificate change of name company

Date: 09 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burhill cargocare LIMITED\certificate issued on 09/05/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rbf Cargocare Ltd

Notification date: 2022-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-28

Psc name: Burhill Logistics Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Burgess

Termination date: 2022-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AAMD

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Jonathan Darrell Beech

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Second filing of director termination with name

Date: 09 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Oliver Magnus

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Peter Cole Magnus

Termination date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lydia Kate Pearse Foy

Appointment date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deryck George O’Donnell

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Richard William Burgess

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Peter Cole Magnus

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Jonathan Darrell Beech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

New address: C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA

Change date: 2015-07-28

Old address: 67 Newland Street Witham Essex CM8 1AA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian George Dunn

Termination date: 2015-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Mr Deryck George O’Donnell

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-10-01

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2015

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 800 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASU.MJ LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:11341700
Status:ACTIVE
Category:Private Limited Company

CALUM LYON LTD

HIGH RISING,YORK,YO61 4RB

Number:07207679
Status:ACTIVE
Category:Private Limited Company

GRANITE CONSULTING ADVISORY LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:11659218
Status:ACTIVE
Category:Private Limited Company

LINKWOOD SOLUTIONS LIMITED

VINE BARN VILLAGE GREEN,PETWORTH,GU28 9HU

Number:06192093
Status:ACTIVE
Category:Private Limited Company

PRISTINE PLASTERERS (SCOTLAND) LTD.

20 ANDERSON STREET,,ML6 0AA

Number:SC314745
Status:ACTIVE
Category:Private Limited Company

SUB OMG LTD

142 BATH ROAD,CHELTENHAM,GL53 7NG

Number:11268628
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