CARGO AIR FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CARGO AIR FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007004

Incorporation date

02/08/1967

Size

Small

Contacts

Registered address

Registered address

Transit 4 3 Edgewater Drive, Belfast BT3 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1967)
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon02/04/2025
Termination of appointment of Bill Mcginnis as a director on 2025-03-31
dot icon16/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/10/2024
Appointment of Mr Stephen Blackburne as a director on 2024-10-01
dot icon25/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/06/2023
Secretary's details changed for Mr Stephen Blackburne on 2023-06-16
dot icon16/06/2023
Director's details changed for Mrs Shauneen Mcconville on 2023-06-16
dot icon05/06/2023
Accounts for a small company made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon12/04/2022
Accounts for a small company made up to 2021-09-30
dot icon17/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon23/07/2021
Registration of charge NI0070040003, created on 2021-07-20
dot icon23/04/2021
Accounts for a small company made up to 2020-09-30
dot icon29/03/2021
Registered office address changed from Transit 4 Edgewater Road Belfast Harbour Estate Belfast BT3 9JQ to Transit 4 3 Edgewater Drive Belfast BT3 9JQ on 2021-03-29
dot icon03/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon24/11/2020
Cessation of Mus Limited as a person with significant control on 2020-09-30
dot icon24/11/2020
Notification of Tr Trading Enterprises Ltd as a person with significant control on 2020-09-30
dot icon24/11/2020
Appointment of Mr Bill Mcginnis as a director on 2020-11-19
dot icon27/03/2020
Accounts for a small company made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon05/06/2019
Accounts for a small company made up to 2018-09-30
dot icon03/01/2019
Termination of appointment of Paul Francis Mckeown as a secretary on 2018-11-10
dot icon03/01/2019
Appointment of Mr Stephen Blackburne as a secretary on 2018-11-10
dot icon16/11/2018
Auditor's resignation
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon06/07/2017
Accounts for a small company made up to 2016-09-30
dot icon02/06/2017
Appointment of Mr Michael James Rodgers as a director on 2017-05-30
dot icon01/06/2017
Appointment of Mr Thomas Neil Rodgers as a director on 2017-05-30
dot icon01/06/2017
Appointment of Mrs Lucinda Rodgers as a director on 2017-05-30
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/07/2016
Accounts for a small company made up to 2015-09-30
dot icon27/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon30/06/2014
Accounts for a small company made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon19/10/2012
Accounts for a small company made up to 2011-09-30
dot icon05/10/2012
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon30/06/2011
Termination of appointment of Thomas Rodgers as a director
dot icon25/02/2011
Registered office address changed from Transit 1 Westbank Way Belfast BT3 9LB on 2011-02-25
dot icon25/02/2011
Appointment of Mr Paul Francis Mckeown as a director
dot icon07/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/12/2010
Accounts for a small company made up to 2009-09-30
dot icon22/09/2010
Appointment of Mrs Shauneen Mc Conville as a director
dot icon22/09/2010
Termination of appointment of David Coome as a director
dot icon30/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon30/01/2010
Secretary's details changed for Paul Frwancis Mckeown on 2010-01-20
dot icon30/01/2010
Register inspection address has been changed
dot icon30/01/2010
Director's details changed for Thomas Rodgers on 2010-01-20
dot icon30/01/2010
Director's details changed for David Coome on 2010-01-20
dot icon05/10/2009
Accounts for a small company made up to 2008-09-30
dot icon22/07/2009
Ext for accs filing
dot icon22/12/2008
11/11/08
dot icon03/11/2008
30/09/07 annual accts
dot icon03/12/2007
11/11/07 annual return shuttle
dot icon07/11/2007
30/09/06 annual accts
dot icon01/08/2007
Notice of ints outside uk
dot icon11/01/2007
11/11/06 annual return shuttle
dot icon06/11/2006
30/09/05 annual accts
dot icon18/08/2006
Notice of ints outside uk
dot icon18/11/2005
30/09/04 annual accts
dot icon22/07/2005
Notice of ints outside uk
dot icon01/11/2004
30/09/03 annual accts
dot icon28/07/2004
Notice of ints outside uk
dot icon04/03/2004
11/11/03 annual return shuttle
dot icon04/12/2003
11/11/02 annual return shuttle
dot icon06/08/2003
30/09/02 annual accts
dot icon04/08/2002
30/09/01 annual accts
dot icon21/04/2002
Change of dirs/sec
dot icon21/04/2002
Change of dirs/sec
dot icon04/01/2002
11/11/01 annual return shuttle
dot icon29/08/2001
Change of ARD
dot icon15/08/2001
Change of dirs/sec
dot icon25/02/2001
30/04/00 annual accts
dot icon23/11/2000
11/11/00 annual return shuttle
dot icon15/11/2000
Particulars of a mortgage charge
dot icon13/11/2000
Resolutions
dot icon02/08/2000
Particulars of a mortgage charge
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
Change of dirs/sec
dot icon30/03/2000
Change of dirs/sec
dot icon27/02/2000
30/04/99 annual accts
dot icon21/11/1999
11/11/99 annual return shuttle
dot icon26/03/1999
Auditor resignation
dot icon01/03/1999
30/04/98 annual accts
dot icon16/12/1998
11/11/98 annual return shuttle
dot icon22/01/1998
30/04/97 annual accts
dot icon20/11/1997
11/11/97 annual return shuttle
dot icon13/09/1997
Change in sit reg add
dot icon20/01/1997
30/04/96 annual accts
dot icon19/11/1996
12/11/96 annual return shuttle
dot icon22/07/1996
Change of dirs/sec
dot icon28/01/1996
30/04/95 annual accts
dot icon22/11/1995
12/11/95 annual return shuttle
dot icon01/03/1995
30/04/94 annual accts
dot icon22/11/1994
Notice of ints outside uk
dot icon22/11/1994
12/11/94 annual return shuttle
dot icon20/05/1994
30/04/93 annual accts
dot icon15/11/1993
12/11/93 annual return shuttle
dot icon15/11/1993
Notice of ints outside uk
dot icon07/07/1993
Change of dirs/sec
dot icon28/05/1993
30/04/92 annual accts
dot icon23/11/1992
Change of dirs/sec
dot icon16/11/1992
12/11/92 annual return form
dot icon13/11/1992
Notice of ints outside uk
dot icon29/05/1992
30/04/91 annual accts
dot icon14/05/1992
Change of dirs/sec
dot icon17/12/1991
Notice of ints outside uk
dot icon19/11/1991
12/11/91 annual return form
dot icon17/05/1991
30/04/90 annual accts
dot icon04/02/1991
Pars re con re shares
dot icon21/01/1991
20/11/90 annual return
dot icon21/01/1991
Not of ints outside uk
dot icon21/11/1990
Change of dirs/sec
dot icon18/10/1990
Updated mem and arts
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Not of incr in nom cap
dot icon10/10/1990
Return of allot of shares
dot icon09/08/1990
Resolutions
dot icon18/06/1990
Resolution to change name
dot icon02/03/1990
30/04/89 annual accts
dot icon02/01/1990
13/11/89 annual return
dot icon02/01/1990
Not of ints outside uk
dot icon15/05/1989
30/04/88 annual accts
dot icon16/01/1989
Not of ints outside uk
dot icon12/01/1989
10/11/88 annual return
dot icon13/06/1988
30/04/88 annual accts
dot icon27/05/1988
Change of dirs/sec
dot icon03/02/1988
Not of ints outside uk
dot icon16/01/1988
02/11/87 annual return
dot icon08/09/1987
Change of dirs/sec
dot icon17/07/1987
Auditor resignation
dot icon15/07/1987
30/04/86 annual accts
dot icon27/03/1987
Change in sit reg add
dot icon19/01/1987
10/11/86 annual return
dot icon19/01/1987
Not of ints outside uk
dot icon16/06/1986
30/04/85 annual accts
dot icon25/03/1986
Allotment (bonus)
dot icon25/03/1986
Not of incr in nom cap
dot icon25/03/1986
Resolutions
dot icon06/03/1986
Not of ints outside uk
dot icon13/01/1986
Change of dirs/sec
dot icon18/11/1985
21/10/85 annual return
dot icon15/05/1985
30/04/84 annual accts
dot icon23/03/1985
Not of ints outside uk
dot icon29/11/1984
19/11/84 annual return
dot icon14/11/1983
31/12/83 annual return
dot icon19/11/1982
Particulars re directors
dot icon19/11/1982
31/12/82 annual return
dot icon25/05/1982
Notice of ARD
dot icon25/05/1982
Particulars re directors
dot icon17/12/1981
31/12/81 annual return
dot icon21/01/1981
31/12/80 annual return
dot icon02/01/1980
31/12/79 annual return
dot icon02/01/1980
Particulars re directors
dot icon21/06/1979
Particulars re directors
dot icon13/11/1978
31/12/78 annual return
dot icon19/11/1977
31/12/77 annual return
dot icon27/10/1976
31/12/76 annual return
dot icon13/11/1975
31/12/75 annual return
dot icon12/11/1974
Particulars re directors
dot icon04/11/1974
Memorandum and articles
dot icon04/11/1974
31/12/74 annual return
dot icon22/10/1974
Return of allots (cash)
dot icon22/10/1974
Not of incr in nom cap
dot icon22/10/1974
Resolutions
dot icon29/08/1973
31/12/73 annual return
dot icon02/10/1972
31/12/72 annual return
dot icon13/09/1971
31/12/71 annual return
dot icon13/09/1971
Particulars re directors
dot icon09/12/1970
31/12/70 annual return
dot icon09/12/1970
Particulars re directors
dot icon22/07/1970
Particulars re directors
dot icon02/09/1969
31/12/69 annual return
dot icon03/02/1969
Particulars re directors
dot icon08/07/1968
31/12/68 annual return
dot icon03/08/1967
Situation of reg office
dot icon03/08/1967
Particulars re directors
dot icon03/08/1967
Return of allots (cash)
dot icon02/08/1967
Decl on compl on incorp
dot icon02/08/1967
Memorandum
dot icon02/08/1967
Articles
dot icon02/08/1967
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Thomas Neil
Director
30/05/2017 - Present
5
Mcginnis, Bill
Director
19/11/2020 - 31/03/2025
1
Rodgers, Lucinda
Director
30/05/2017 - Present
6
Rodgers, Michael James
Director
30/05/2017 - Present
5
Mckeown, Paul Francis
Director
09/12/2010 - Present
8

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 CARGO AIR FREIGHT LIMITED

CARGO AIR FREIGHT LIMITED is an(a) Active company incorporated on 02/08/1967 with the registered office located at Transit 4 3 Edgewater Drive, Belfast BT3 9JQ. There are currently 7 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 CARGO AIR FREIGHT LIMITED?

toggle

CARGO AIR FREIGHT LIMITED is currently Active. It was registered on 02/08/1967 .

Where is CARGO AIR FREIGHT LIMITED located?

toggle

CARGO AIR FREIGHT LIMITED is registered at Transit 4 3 Edgewater Drive, Belfast BT3 9JQ.

What does CARGO AIR FREIGHT LIMITED do?

toggle

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

What is the latest filing for CARGO AIR FREIGHT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-11 with no updates.