ASAP CARGO LTD

Register to unlock more data on OkredoRegister

ASAP CARGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064810

Incorporation date

22/05/2007

Size

Full

Contacts

Registered address

Registered address

Larne Logistics Park Drumahoe Road, Millbrook, Larne BT40 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon23/12/2025
Full accounts made up to 2025-05-31
dot icon21/11/2025
Notification of Adamson Holdings Limited as a person with significant control on 2025-11-20
dot icon21/11/2025
Cessation of Mark James Adamson as a person with significant control on 2025-11-20
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/06/2025
Change of details for Mr Mark James Adamson as a person with significant control on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Mark James Adamson on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Stephen Davidson on 2025-06-02
dot icon24/02/2025
Full accounts made up to 2024-05-31
dot icon22/07/2024
Change of details for Mr Mark James Adamson as a person with significant control on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Mark James Adamson on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Stephen Davidson on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Chris Gilbert on 2024-07-22
dot icon22/07/2024
Secretary's details changed for Judith Adamson on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Mark James Adamson on 2024-07-22
dot icon22/07/2024
Director's details changed for Mr Chris Gilbert on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-06-04 with updates
dot icon26/02/2024
Full accounts made up to 2023-05-31
dot icon19/12/2023
Director's details changed for Mr Chris Gilbert on 2023-12-19
dot icon18/12/2023
Appointment of Mr Chris Gilbert as a director on 2023-12-18
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/10/2019
Registered office address changed from , Offices of Fitzmaurice Mcconville & Co. Ltd Oakmont House, 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland to Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN on 2019-10-16
dot icon20/09/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon19/09/2019
Registered office address changed from , Oakmont House 2 Queens Road, Lisburn, BT27 4TZ, Northern Ireland to Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN on 2019-09-19
dot icon19/09/2019
Registered office address changed from , Larne Logistics Park Drumahoe Road, Millbrook, Larne, BT40 2SN, Northern Ireland to Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN on 2019-09-19
dot icon19/09/2019
Registered office address changed from , Fitzmaurice Mcconville & Co Ltd, Oakmount House, 2 Queens Road, Lisburn, BT27 4TZ to Larne Logistics Park Drumahoe Road Millbrook Larne BT40 2SN on 2019-09-19
dot icon16/08/2019
Termination of appointment of Michael Viera as a director on 2019-08-16
dot icon30/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon23/10/2018
Registration of charge NI0648100002, created on 2018-10-18
dot icon19/10/2018
Registration of charge NI0648100001, created on 2018-10-18
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon07/12/2017
Appointment of Mr Michael Viera as a director on 2017-12-07
dot icon22/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/07/2013
Appointment of Mr Stephen Davidson as a director
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mark James Adamson on 2013-06-06
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/09/2011
Secretary's details changed for Judith Campbell on 2011-09-09
dot icon26/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon03/08/2009
31/05/09 annual accts
dot icon17/06/2009
22/05/09 annual return shuttle
dot icon15/10/2008
31/05/08 annual accts
dot icon12/08/2008
22/05/08 annual return shuttle
dot icon05/06/2007
Change of dirs/sec
dot icon30/05/2007
Change of dirs/sec
dot icon22/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
2.09M
-
0.00
1.05M
-
2022
42
2.75M
-
0.00
1.24M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Stephen
Director
25/07/2013 - Present
-
Adamson, Mark James
Director
22/05/2007 - Present
3
Gilbert, Chris
Director
18/12/2023 - Present
-
Adamson, Judith
Secretary
25/05/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ASAP CARGO LTD

ASAP CARGO LTD is an(a) Active company incorporated on 22/05/2007 with the registered office located at Larne Logistics Park Drumahoe Road, Millbrook, Larne BT40 2SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASAP CARGO LTD?

toggle

ASAP CARGO LTD is currently Active. It was registered on 22/05/2007 .

Where is ASAP CARGO LTD located?

toggle

ASAP CARGO LTD is registered at Larne Logistics Park Drumahoe Road, Millbrook, Larne BT40 2SN.

What does ASAP CARGO LTD do?

toggle

ASAP CARGO LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ASAP CARGO LTD?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-05-31.