CARGO CARRIERS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CARGO CARRIERS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03354203

Incorporation date

17/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cargo Business Park, Bagnall Street, Great Bridge, West Midlands DY4 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Registration of charge 033542030008, created on 2023-07-24
dot icon11/07/2023
Satisfaction of charge 4 in full
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon12/06/2023
Notification of Shabeg Singh Chahal as a person with significant control on 2023-03-31
dot icon12/06/2023
Cessation of Cargo Holdings Limited as a person with significant control on 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Appointment of Mr Harjodh Singh Chahal as a director on 2021-09-15
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Satisfaction of charge 6 in full
dot icon10/07/2020
Satisfaction of charge 033542030007 in full
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Director's details changed for Mr Shabeg Singh Chahal on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Shabeg Singh Chahal on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Bhagjit Singh Chahal on 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-04-17 with updates
dot icon01/08/2017
Notification of Cargo Holdings Limited as a person with significant control on 2016-04-06
dot icon01/02/2017
Registration of charge 033542030007, created on 2017-01-30
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Mr Shabeg Singh Chahal on 2016-08-24
dot icon10/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon16/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/07/2015
Director's details changed for Mr Bhagjit Singh Chahal on 2015-07-10
dot icon30/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/06/2015
Previous accounting period shortened from 2014-10-03 to 2014-09-30
dot icon26/07/2014
Termination of appointment of Joga Singh Chahal as a secretary on 2014-07-25
dot icon09/07/2014
Termination of appointment of Parmeshar Chahal as a director
dot icon09/07/2014
Appointment of Mr Bhagjit Singh Chahal as a director
dot icon09/07/2014
Appointment of Mr Shabeg Singh Chahal as a director
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon26/04/2014
Registered office address changed from 76 Gough Drive Tipton West Midlands DY4 7AL United Kingdom on 2014-04-26
dot icon12/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/05/2013
Previous accounting period extended from 2012-09-28 to 2012-10-03
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon25/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Total exemption small company accounts made up to 2009-09-28
dot icon21/08/2010
Compulsory strike-off action has been discontinued
dot icon20/08/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/08/2010
Director's details changed for Parmeshar Singh Chahal on 2010-04-17
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2010
Previous accounting period shortened from 2009-09-29 to 2009-09-28
dot icon05/02/2010
Registered office address changed from Bagnall Street Great Bridge West Midlands DY4 7BS on 2010-02-05
dot icon02/06/2009
Return made up to 17/04/09; full list of members
dot icon29/01/2009
Secretary appointed mr joga singh chahal
dot icon29/01/2009
Appointment terminated director shabeg chahal
dot icon29/01/2009
Appointment terminated secretary shabeg chahal
dot icon22/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 17/04/08; full list of members
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/08/2007
Return made up to 17/04/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/02/2007
Total exemption small company accounts made up to 2005-09-30
dot icon25/09/2006
Return made up to 17/04/06; full list of members
dot icon07/08/2006
Accounting reference date shortened from 30/09/05 to 29/09/05
dot icon13/01/2006
Return made up to 17/04/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/06/2004
Accounts for a small company made up to 2003-09-30
dot icon19/05/2004
Registered office changed on 19/05/04 from: unit 12 withy road industrial estate withy road bilston west midlands WV14 0RX
dot icon13/05/2004
Return made up to 17/04/04; full list of members
dot icon04/11/2003
Particulars of mortgage/charge
dot icon27/05/2003
Return made up to 17/04/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon31/01/2003
Accounts for a small company made up to 2002-09-30
dot icon31/01/2003
Ad 05/03/01--------- £ si 20@1
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon03/08/2002
New director appointed
dot icon07/06/2002
Return made up to 17/04/02; full list of members
dot icon21/09/2001
Particulars of mortgage/charge
dot icon06/08/2001
Registered office changed on 06/08/01 from: 8 earlswood crescent wolverhampton west midlands WV9 5RL
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon19/07/2001
Return made up to 17/04/01; full list of members
dot icon21/02/2001
Particulars of mortgage/charge
dot icon10/08/2000
Return made up to 17/04/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon25/07/2000
Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1999
Particulars of mortgage/charge
dot icon10/06/1999
Return made up to 17/04/99; no change of members
dot icon19/02/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/06/1998
Return made up to 17/04/98; full list of members
dot icon09/06/1998
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Registered office changed on 04/05/97 from: somerset house temple street birmingham B2 5DN
dot icon04/05/1997
Ad 17/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon17/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

33
2023
change arrow icon-25.87 % *

* during past year

Cash in Bank

£249,182.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
726.38K
-
0.00
240.42K
-
2022
33
744.10K
-
0.00
336.16K
-
2023
33
764.30K
-
0.00
249.18K
-
2023
33
764.30K
-
0.00
249.18K
-

Employees

2023

Employees

33 Ascended0 % *

Net Assets(GBP)

764.30K £Ascended2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

249.18K £Descended-25.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Bhagjit Singh
Director
08/07/2014 - Present
7
Chahal, Harjodh Singh
Director
15/09/2021 - Present
3
Chahal, Shabeg Singh
Director
08/07/2014 - Present
14

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARGO CARRIERS (MIDLANDS) LIMITED

CARGO CARRIERS (MIDLANDS) LIMITED is an(a) Active company incorporated on 17/04/1997 with the registered office located at Cargo Business Park, Bagnall Street, Great Bridge, West Midlands DY4 7BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO CARRIERS (MIDLANDS) LIMITED?

toggle

CARGO CARRIERS (MIDLANDS) LIMITED is currently Active. It was registered on 17/04/1997 .

Where is CARGO CARRIERS (MIDLANDS) LIMITED located?

toggle

CARGO CARRIERS (MIDLANDS) LIMITED is registered at Cargo Business Park, Bagnall Street, Great Bridge, West Midlands DY4 7BS.

What does CARGO CARRIERS (MIDLANDS) LIMITED do?

toggle

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

How many employees does CARGO CARRIERS (MIDLANDS) LIMITED have?

toggle

CARGO CARRIERS (MIDLANDS) LIMITED had 33 employees in 2023.

What is the latest filing for CARGO CARRIERS (MIDLANDS) LIMITED?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2025-03-31.