C.K. CARGO LIMITED

Register to unlock more data on OkredoRegister

C.K. CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01956942

Incorporation date

11/11/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Eagle House, 103a High Street, Crawley, West Sussex RH10 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1985)
dot icon03/03/2026
Registration of charge 019569420004, created on 2026-02-25
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon16/03/2023
Satisfaction of charge 1 in full
dot icon16/03/2023
Satisfaction of charge 019569420003 in full
dot icon09/12/2022
Change of details for A.N.A. Aviation Group Holdings Limited as a person with significant control on 2022-12-09
dot icon24/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/11/2022
Director's details changed for Mr Andrew Graham Leslie on 2022-11-04
dot icon26/09/2022
Registered office address changed from First Floor, Unit a2 Faraday Road Manor Royal Crawley West Sussex RH10 9TF England to Eagle House 103a High Street Crawley West Sussex RH10 1DD on 2022-09-26
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/03/2022
Director's details changed for Mr Andrew Michael Ballard on 2022-03-08
dot icon24/01/2022
Director's details changed for Mr Andrew Michael Ballard on 2022-01-24
dot icon10/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon20/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/12/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon09/12/2019
Registration of charge 019569420003, created on 2019-11-26
dot icon29/07/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon29/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon02/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon02/04/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon24/01/2019
Previous accounting period extended from 2018-04-30 to 2018-06-30
dot icon08/11/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon08/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon06/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon30/10/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon30/10/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon14/09/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon14/09/2017
Confirmation statement made on 2017-06-26 with updates
dot icon14/09/2017
Notification of A.N.A. Aviation Group Holdings Limited as a person with significant control on 2016-08-05
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/08/2016
Termination of appointment of Kevin Henley as a director on 2016-08-05
dot icon10/08/2016
Termination of appointment of Christine Henley as a director on 2016-08-05
dot icon10/08/2016
Termination of appointment of Martin Clarke as a secretary on 2016-08-05
dot icon10/08/2016
Appointment of Mr Andrew Graham Leslie as a director on 2016-08-05
dot icon10/08/2016
Appointment of Mr Andrew Michael Ballard as a director on 2016-08-05
dot icon10/08/2016
Registered office address changed from Unit 12 Heathrow International Trading Estate Green Lane Hounslow Middlesex TW4 6HD to First Floor, Unit a2 Faraday Road Manor Royal Crawley West Sussex RH10 9TF on 2016-08-10
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon15/06/2016
Satisfaction of charge 2 in full
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr Kevin Henley on 2013-06-01
dot icon31/07/2013
Secretary's details changed for Mr Martin Clarke on 2013-06-01
dot icon31/07/2013
Director's details changed for Christine Henley on 2013-06-01
dot icon12/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon27/06/2012
Termination of appointment of Haruna Waidi as a director
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2010-04-30
dot icon08/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Kevin Henley on 2009-10-01
dot icon07/07/2010
Director's details changed for Christine Henley on 2009-10-01
dot icon07/07/2010
Director's details changed for Haruna Waidi on 2009-10-01
dot icon01/11/2009
Accounts for a small company made up to 2009-04-30
dot icon22/07/2009
Return made up to 26/06/09; full list of members
dot icon03/10/2008
Accounts for a small company made up to 2008-04-30
dot icon03/07/2008
Return made up to 26/06/08; full list of members
dot icon03/07/2008
Location of debenture register
dot icon03/07/2008
Location of register of members
dot icon07/11/2007
Accounts for a small company made up to 2007-04-30
dot icon01/08/2007
Return made up to 26/06/07; full list of members
dot icon15/11/2006
Accounts for a small company made up to 2006-04-30
dot icon10/10/2006
Return made up to 26/06/06; full list of members
dot icon10/10/2006
Location of register of members
dot icon25/10/2005
Accounts for a small company made up to 2005-04-30
dot icon20/07/2005
Registered office changed on 20/07/05 from: s w frankson & co bridge house, station road hayes middlesex UB3 4BT
dot icon30/06/2005
Return made up to 26/06/05; full list of members
dot icon25/02/2005
Director's particulars changed
dot icon25/02/2005
Director's particulars changed
dot icon10/11/2004
Accounts for a small company made up to 2004-04-30
dot icon20/07/2004
Return made up to 26/06/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-04-30
dot icon03/10/2003
New director appointed
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-04-30
dot icon14/07/2002
Return made up to 26/06/02; full list of members
dot icon17/05/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon18/12/2001
Accounts for a small company made up to 2001-04-30
dot icon26/06/2001
Return made up to 26/06/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: unit C2A pier road, north feltham trading estate feltham middlesex TW14 0TW
dot icon20/11/2000
Accounts for a small company made up to 2000-04-30
dot icon17/08/2000
Return made up to 26/06/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-04-30
dot icon11/08/1999
Return made up to 26/06/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon13/07/1998
Return made up to 26/06/98; no change of members
dot icon13/01/1998
Accounts for a small company made up to 1997-04-30
dot icon12/08/1997
Return made up to 26/06/97; full list of members
dot icon12/08/1997
Location of register of members address changed
dot icon12/08/1997
Location of debenture register address changed
dot icon01/10/1996
Accounts for a small company made up to 1996-04-30
dot icon29/07/1996
Return made up to 26/06/96; full list of members
dot icon17/07/1996
Director resigned
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon21/06/1995
Return made up to 26/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-04-30
dot icon26/07/1994
Return made up to 26/06/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1993-01-31
dot icon16/07/1993
Accounting reference date extended from 31/01 to 30/04
dot icon01/07/1993
Return made up to 26/06/93; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1992-01-31
dot icon15/07/1992
Return made up to 26/06/92; no change of members
dot icon14/11/1991
Accounts for a small company made up to 1991-01-31
dot icon25/07/1991
Return made up to 26/06/91; no change of members
dot icon07/02/1991
Registered office changed on 07/02/91 from: unit 4 spacewaye north feltham trading estate feltham middx TW14 oth
dot icon31/01/1991
Particulars of mortgage/charge
dot icon19/11/1990
Accounts for a small company made up to 1990-01-31
dot icon11/10/1990
Return made up to 03/07/90; full list of members
dot icon10/08/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon17/07/1989
Accounts for a small company made up to 1989-01-31
dot icon17/07/1989
Return made up to 26/06/89; full list of members
dot icon10/02/1989
Wd 27/01/89 ad 01/02/89--------- £ si 97@1=97 £ ic 2/99
dot icon08/02/1989
New director appointed
dot icon12/10/1988
Accounts made up to 1988-01-31
dot icon12/10/1988
Return made up to 23/06/88; no change of members
dot icon25/10/1987
Accounts made up to 1987-01-31
dot icon29/09/1987
Return made up to 08/05/87; full list of members
dot icon23/07/1986
Registered office changed on 23/07/86 from: 15 magdalene road shepperton middlesex
dot icon11/11/1985
Miscellaneous

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
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie, Andrew Graham
Director
05/08/2016 - Present
13
Ballard, Andrew Michael
Director
05/08/2016 - Present
11

Persons with Significant Control

1
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 C.K. CARGO LIMITED

C.K. CARGO LIMITED is an(a) Active company incorporated on 11/11/1985 with the registered office located at Eagle House, 103a High Street, Crawley, West Sussex RH10 1DD. There are currently 2 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 C.K. CARGO LIMITED?

toggle

C.K. CARGO LIMITED is currently Active. It was registered on 11/11/1985 .

Where is C.K. CARGO LIMITED located?

toggle

C.K. CARGO LIMITED is registered at Eagle House, 103a High Street, Crawley, West Sussex RH10 1DD.

What does C.K. CARGO LIMITED do?

toggle

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

What is the latest filing for C.K. CARGO LIMITED?

toggle

The latest filing was on 03/03/2026: Registration of charge 019569420004, created on 2026-02-25.