CARGATE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CARGATE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532530

Incorporation date

11/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Gorse, Rougham, Bury St Edmunds, Suffolk IP30 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon17/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon29/05/2025
Registration of charge 045325300002, created on 2025-05-27
dot icon27/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Cessation of Lisa Jean Milsom as a person with significant control on 2024-10-25
dot icon27/11/2024
Cessation of Nigel Richard Milsom as a person with significant control on 2024-10-25
dot icon27/11/2024
Notification of Milsom Family Holdings Limited as a person with significant control on 2024-10-25
dot icon25/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon20/02/2024
Appointment of Miss Jocelyn Milsom as a director on 2024-01-15
dot icon20/02/2024
Appointment of Mr Scott Govier as a director on 2024-01-15
dot icon04/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Director's details changed for Mr Nigel Richard Milsom on 2023-09-11
dot icon03/10/2023
Change of details for Mrs Lisa Jean Milsom as a person with significant control on 2023-09-11
dot icon03/10/2023
Change of details for Mr Nigel Richard Milsom as a person with significant control on 2023-09-11
dot icon03/10/2023
Confirmation statement made on 2023-09-11 with updates
dot icon25/01/2023
Registered office address changed from , Priory Barns Drinkstone Road, Gedding, Bury St Edmunds, Suffolk, IP30 0QE to Lower Gorse Rougham Bury St Edmunds Suffolk IP30 9HX on 2023-01-25
dot icon24/01/2023
Director's details changed for Mr Nigel Richard Milsom on 2023-01-19
dot icon24/01/2023
Change of details for Mr Nigel Richard Milsom as a person with significant control on 2023-01-19
dot icon24/01/2023
Secretary's details changed for Lisa Jean Milsom on 2023-01-19
dot icon24/01/2023
Change of details for Mrs Lisa Jean Milsom as a person with significant control on 2023-01-19
dot icon18/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-11
dot icon30/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon14/08/2014
Registered office address changed from , 87 Whiting Street, Bury St Edmunds, Suffolk, IP33 1PD to Lower Gorse Rougham Bury St Edmunds Suffolk IP30 9HX on 2014-08-14
dot icon05/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-11
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-11
dot icon20/09/2012
Secretary's details changed for Lisa Jean Milsom on 2012-07-20
dot icon20/09/2012
Director's details changed for Nigel Richard Milsom on 2012-07-20
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon09/08/2011
Resolutions
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon27/09/2010
Director's details changed for Nigel Richard Milsom on 2010-09-11
dot icon27/09/2010
Secretary's details changed for Lisa Jean Milsom on 2010-09-11
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 11/09/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 11/09/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/10/2005
Return made up to 11/09/05; full list of members
dot icon11/05/2005
Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon05/10/2004
Return made up to 11/09/04; full list of members
dot icon04/12/2003
Accounts for a dormant company made up to 2003-09-30
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon17/09/2003
Return made up to 11/09/03; full list of members
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Registered office changed on 13/09/02 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.58M
-
0.00
221.45K
-
2022
14
1.76M
-
0.00
381.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Nigel Richard Milsom
Director
11/09/2002 - Present
2
Milsom, Lisa Jean
Secretary
05/11/2003 - Present
-
Milsom, Jocelyn
Director
15/01/2024 - Present
-
Govier, Scott
Director
15/01/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARGATE ENGINEERING LIMITED

CARGATE ENGINEERING LIMITED is an(a) Active company incorporated on 11/09/2002 with the registered office located at Lower Gorse, Rougham, Bury St Edmunds, Suffolk IP30 9HX. 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 CARGATE ENGINEERING LIMITED?

toggle

CARGATE ENGINEERING LIMITED is currently Active. It was registered on 11/09/2002 .

Where is CARGATE ENGINEERING LIMITED located?

toggle

CARGATE ENGINEERING LIMITED is registered at Lower Gorse, Rougham, Bury St Edmunds, Suffolk IP30 9HX.

What does CARGATE ENGINEERING LIMITED do?

toggle

CARGATE ENGINEERING LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for CARGATE ENGINEERING LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-09-30.