BRING CARGO LIMITED

Register to unlock more data on OkredoRegister

BRING CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01081351

Incorporation date

10/11/1972

Size

Full

Contacts

Registered address

Registered address

Scandic Terminal, North Moss Lane, Stallingborough, N E Lincolnshire DN41 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon11/08/2023
Previous accounting period extended from 2022-12-30 to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/04/2023
Full accounts made up to 2021-12-30
dot icon19/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon18/08/2022
Appointment of Mr Scott Eugene Gibson as a secretary on 2022-08-10
dot icon18/08/2022
Appointment of Mr Brian Eriksen as a director on 2022-08-10
dot icon18/08/2022
Appointment of Mr Scott Eugene Gibson as a director on 2022-08-10
dot icon18/08/2022
Termination of appointment of Martin George Blades as a secretary on 2022-08-10
dot icon18/08/2022
Termination of appointment of Martin George Blades as a director on 2022-08-10
dot icon18/08/2022
Termination of appointment of Anne Stenseth Kristoffersen as a director on 2022-08-10
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon07/12/2020
Secretary's details changed for Mr Martin George Blades on 2020-11-24
dot icon07/12/2020
Director's details changed for Mr Martin George Blades on 2020-11-24
dot icon28/10/2020
Cessation of Bring Logistics As as a person with significant control on 2020-10-27
dot icon28/10/2020
Notification of Ministry of Trade , Industry and Fisheries Dept as a person with significant control on 2016-04-06
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon18/02/2020
Appointment of Mrs Anne Stenseth Kristoffersen as a director on 2020-02-18
dot icon18/02/2020
Termination of appointment of Per Erik Roth as a director on 2020-02-18
dot icon18/02/2020
Termination of appointment of Lena Blixt Landgren as a director on 2020-02-18
dot icon18/02/2020
Termination of appointment of Jessica Larsson as a director on 2020-02-18
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/05/2018
Appointment of Lena Blixt Landgren as a director on 2018-05-17
dot icon30/05/2018
Appointment of Jessica Larsson as a director on 2018-05-17
dot icon09/05/2018
Appointment of Mr per Erik Roth as a director on 2018-05-08
dot icon09/05/2018
Termination of appointment of Oyvind Solberg as a director on 2018-03-31
dot icon24/08/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Bring Logistics As as a person with significant control on 2016-07-01
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/05/2017
Appointment of Mr Oyvind Solberg as a director on 2017-03-01
dot icon10/05/2017
Termination of appointment of Jan Volsdal as a director on 2017-03-01
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/09/2013
Satisfaction of charge 6 in full
dot icon18/09/2013
Satisfaction of charge 5 in full
dot icon18/09/2013
Satisfaction of charge 1 in full
dot icon18/09/2013
Satisfaction of charge 2 in full
dot icon18/09/2013
Satisfaction of charge 4 in full
dot icon18/09/2013
Satisfaction of charge 3 in full
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Torbjorn Elstad as a director
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/12/2012
Appointment of Mr Torbjorn Elstad as a director
dot icon20/12/2012
Appointment of Mr Jan Volsdal as a director
dot icon14/12/2012
Termination of appointment of Hilde Rud as a director
dot icon14/12/2012
Termination of appointment of Tim Jornsen as a director
dot icon14/12/2012
Termination of appointment of Tom Antonesen as a director
dot icon16/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/07/2012
Appointment of Mr Tim Morten Jornsen as a director
dot icon12/07/2012
Termination of appointment of Lars Adgard as a director
dot icon26/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/01/2012
Appointment of Mr Lars Adgard as a director
dot icon25/01/2012
Termination of appointment of Laila Luijckx as a director
dot icon25/01/2012
Termination of appointment of Erik Johannessen as a director
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/04/2011
Appointment of Mr Tom Antonesen as a director
dot icon28/04/2011
Appointment of Mrs Hilde Rud as a director
dot icon27/04/2011
Termination of appointment of Mrs Nostvold as a director
dot icon27/04/2011
Termination of appointment of Hans Beckmann as a director
dot icon05/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/03/2011
Certificate of change of name
dot icon24/02/2011
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Erik Johannessen on 2010-06-28
dot icon29/06/2010
Director's details changed for Hans Thomas Beckmann on 2010-06-28
dot icon29/06/2010
Director's details changed for Mrs Camilla Nostvold on 2010-06-28
dot icon13/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/11/2009
Appointment of Laila Luijckx as a director
dot icon08/07/2009
Return made up to 28/06/09; full list of members
dot icon28/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/01/2009
Memorandum and Articles of Association
dot icon16/01/2009
Certificate of change of name
dot icon10/12/2008
Director appointed mrs camilla nostvold
dot icon10/12/2008
Appointment terminated director mona juell
dot icon18/11/2008
Director appointed hans thomas beckmann
dot icon18/11/2008
Director appointed erik johannessen
dot icon18/11/2008
Director appointed mona helene juell
dot icon22/10/2008
Appointment terminated director steinar madsen
dot icon22/10/2008
Appointment terminated director ole hienn
dot icon22/10/2008
Appointment terminated director toralf ekrheim
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon25/06/2008
Appointment terminated director william pearson
dot icon18/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 28/06/07; full list of members
dot icon13/02/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon23/11/2006
Amended group of companies' accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 28/06/06; full list of members
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/06/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon04/07/2005
Return made up to 28/06/05; full list of members
dot icon22/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon14/10/2003
Registered office changed on 14/10/03 from: 1 prince albert gardens grimsby south humberside DN31 3HT
dot icon23/07/2003
Return made up to 28/06/03; full list of members
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon20/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/06/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon30/12/2002
Director resigned
dot icon07/12/2002
Particulars of mortgage/charge
dot icon26/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 28/06/02; full list of members
dot icon13/05/2002
New director appointed
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon02/05/2001
Full group accounts made up to 2000-12-31
dot icon21/07/2000
Return made up to 28/06/00; full list of members
dot icon15/06/2000
Full group accounts made up to 1999-12-31
dot icon29/06/1999
Return made up to 28/06/99; full list of members
dot icon23/06/1999
Full group accounts made up to 1998-12-31
dot icon04/09/1998
Secretary resigned
dot icon04/09/1998
New secretary appointed
dot icon07/07/1998
Return made up to 28/06/98; no change of members
dot icon26/06/1998
Full group accounts made up to 1997-12-31
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon22/07/1997
Return made up to 28/06/97; full list of members
dot icon08/06/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon16/05/1997
Full group accounts made up to 1996-12-31
dot icon24/07/1996
Return made up to 28/06/96; full list of members
dot icon01/07/1996
Full group accounts made up to 1995-12-31
dot icon19/07/1995
Return made up to 28/06/95; no change of members
dot icon04/07/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 28/06/94; no change of members
dot icon28/06/1994
Full group accounts made up to 1993-12-31
dot icon19/07/1993
Return made up to 28/06/93; full list of members
dot icon14/07/1993
Full group accounts made up to 1992-12-31
dot icon17/05/1993
New director appointed
dot icon17/05/1993
New director appointed
dot icon19/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Director resigned
dot icon16/07/1992
Return made up to 28/06/92; no change of members
dot icon28/04/1992
Full group accounts made up to 1991-12-31
dot icon18/07/1991
Full group accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 28/06/91; no change of members
dot icon12/07/1991
New director appointed
dot icon03/06/1991
Director resigned
dot icon03/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon22/04/1991
Memorandum and Articles of Association
dot icon10/12/1990
Director resigned
dot icon11/09/1990
Particulars of mortgage/charge
dot icon11/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Resolutions
dot icon16/07/1990
Return made up to 28/06/90; full list of members
dot icon03/07/1990
Full group accounts made up to 1989-12-31
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 22/06/89; full list of members
dot icon23/10/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon06/09/1989
New director appointed
dot icon26/06/1989
Particulars of mortgage/charge
dot icon07/04/1989
New director appointed
dot icon07/04/1989
New director appointed
dot icon07/04/1989
New director appointed
dot icon07/04/1989
Director resigned
dot icon21/09/1988
New director appointed
dot icon23/05/1988
Director resigned
dot icon18/05/1988
Return made up to 04/05/88; full list of members
dot icon18/05/1988
Full group accounts made up to 1987-12-31
dot icon11/01/1988
Full group accounts made up to 1986-12-31
dot icon11/01/1988
Return made up to 16/06/87; full list of members
dot icon09/11/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Director resigned;new director appointed
dot icon08/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon08/09/1986
Return made up to 14/08/86; full list of members

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
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kristoffersen, Anne Stenseth
Director
18/02/2020 - 10/08/2022
-
Blades, Martin George
Director
09/03/1998 - 10/08/2022
6
Gibson, Scott Eugene
Director
10/08/2022 - Present
2
Eriksen, Brian
Director
10/08/2022 - Present
-
Hermansen, Folke
Director
05/05/1997 - 05/10/2006
1

Persons with Significant Control

2
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 BRING CARGO LIMITED

BRING CARGO LIMITED is an(a) Active company incorporated on 10/11/1972 with the registered office located at Scandic Terminal, North Moss Lane, Stallingborough, N E Lincolnshire DN41 8DD. 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 BRING CARGO LIMITED?

toggle

BRING CARGO LIMITED is currently Active. It was registered on 10/11/1972 .

Where is BRING CARGO LIMITED located?

toggle

BRING CARGO LIMITED is registered at Scandic Terminal, North Moss Lane, Stallingborough, N E Lincolnshire DN41 8DD.

What does BRING CARGO LIMITED do?

toggle

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

What is the latest filing for BRING CARGO LIMITED?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.