CARGOCARE GLOBAL LIMITED
Status | ACTIVE |
Company No. | 09070169 |
Category | Private Limited Company |
Incorporated | 04 Jun 2014 |
Age | 9 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of director termination with name
Date: 09 Aug 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Oliver Magnus
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Feb 2015
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 800 GBP
Documents
Some Companies
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 11341700 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
142 BATH ROAD,CHELTENHAM,GL53 7NG
Number: | 11268628 |
Status: | ACTIVE |
Category: | Private Limited Company |