ANGLIA CARGO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANGLIA CARGO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221366

Incorporation date

08/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Hurricane Way, Norwich NR6 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1996)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon08/07/2025
Registered office address changed from 1 Javelin Road Norwich NR6 6HP to Unit 16 Hurricane Way Norwich NR6 6EY on 2025-07-08
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Registration of charge 032213660004, created on 2020-07-27
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon22/05/2019
Termination of appointment of Richard Anthony Charles Jefferies as a director on 2019-05-21
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon14/07/2015
Director's details changed for Angela Louise Mcdermott on 2015-07-08
dot icon14/07/2015
Director's details changed for Mr Richard Anthony Charles Jefferies on 2015-07-08
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 1 Limber Road Kirmington Ulceby South Humberside DN39 6YB United Kingdom on 2014-06-05
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon24/02/2011
Director's details changed for Richard Anthony Charles Jefferies on 2011-02-15
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Isle of Man Container Line Ltd on 2010-07-08
dot icon03/08/2010
Director's details changed for Angela Louise Mcdermott on 2010-07-08
dot icon03/08/2010
Registered office address changed from Humberside International Airport Kirmington Ulceby South Humberside DN39 6YH on 2010-08-03
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 08/07/08; full list of members
dot icon01/04/2008
Director appointed angela louise mcdermott
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 08/07/07; no change of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 08/07/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 08/07/05; full list of members
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon07/10/2004
Full accounts made up to 2002-12-31
dot icon20/08/2004
Return made up to 08/07/04; no change of members
dot icon02/04/2004
Full accounts made up to 2001-12-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 08/07/03; change of members
dot icon05/09/2002
Auditor's resignation
dot icon14/08/2002
Return made up to 08/07/02; full list of members
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed
dot icon09/01/2002
Full accounts made up to 2000-12-31
dot icon07/07/2001
Return made up to 08/07/01; full list of members
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 08/07/00; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Return made up to 08/07/99; no change of members
dot icon24/05/1999
Auditor's resignation
dot icon17/02/1999
£ ic 675000/620000 31/01/99 £ sr 55000@1=55000
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Return made up to 08/07/98; no change of members
dot icon06/01/1998
Particulars of mortgage/charge
dot icon28/07/1997
Return made up to 08/07/97; full list of members
dot icon23/06/1997
Memorandum and Articles of Association
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon19/03/1997
Statement of affairs
dot icon19/03/1997
Ad 31/01/97--------- £ si 674999@1
dot icon07/03/1997
Ad 31/01/97--------- £ si 674999@1=674999 £ ic 1/675000
dot icon06/03/1997
£ nc 1000/1000000 31/01/97
dot icon08/02/1997
Particulars of mortgage/charge
dot icon09/01/1997
Certificate of change of name
dot icon21/12/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon18/12/1996
Registered office changed on 18/12/96 from: 12 york place leeds LS1 2DS
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed
dot icon08/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Angela Louise
Director
31/03/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA CARGO INTERNATIONAL LIMITED

ANGLIA CARGO INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/07/1996 with the registered office located at Unit 16 Hurricane Way, Norwich NR6 6EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA CARGO INTERNATIONAL LIMITED?

toggle

ANGLIA CARGO INTERNATIONAL LIMITED is currently Active. It was registered on 08/07/1996 .

Where is ANGLIA CARGO INTERNATIONAL LIMITED located?

toggle

ANGLIA CARGO INTERNATIONAL LIMITED is registered at Unit 16 Hurricane Way, Norwich NR6 6EY.

What does ANGLIA CARGO INTERNATIONAL LIMITED do?

toggle

ANGLIA CARGO INTERNATIONAL LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for ANGLIA CARGO INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.