CARGO CONTRACT LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CARGO CONTRACT LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05385911

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon28/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon25/10/2024
Previous accounting period extended from 2024-03-31 to 2024-08-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon14/02/2023
Change of details for Cargo Express Limited as a person with significant control on 2023-02-14
dot icon13/02/2023
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2023-02-14
dot icon13/02/2023
Change of details for Cargo Express Limited as a person with significant control on 2023-02-14
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-03-08 with updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2019-08-22
dot icon15/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon19/01/2017
Director's details changed for Nigel Richard Scragg on 2017-01-11
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Particulars of variation of rights attached to shares
dot icon21/05/2014
Change of share class name or designation
dot icon21/05/2014
Resolutions
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Particulars of variation of rights attached to shares
dot icon16/04/2014
Resolutions
dot icon09/04/2014
Registered office address changed from Durham House, 73 Station Road Codsall Wolverhampton WV3 1BZ on 2014-04-09
dot icon13/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon13/03/2014
Director's details changed for Nigel Richard Scragg on 2014-03-01
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon13/02/2013
Resolutions
dot icon25/07/2012
Termination of appointment of John Welford as a secretary
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/03/2010
Director's details changed for Andrew John Sumner on 2010-01-01
dot icon23/03/2010
Director's details changed for Nigel Richard Scragg on 2010-01-01
dot icon23/03/2010
Termination of appointment of Andrew Sumner as a director
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 08/03/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 08/03/06; full list of members
dot icon12/04/2006
Ad 08/06/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon08/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
91.76K
-
0.00
21.17K
-
2022
6
78.46K
-
0.00
122.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Andrew John
Director
08/03/2005 - 15/03/2010
2
WATERLOW NOMINEES LIMITED
Nominee Director
08/03/2005 - 08/03/2005
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/03/2005 - 08/03/2005
38039
Welford, John Glyn
Secretary
08/03/2005 - 22/06/2012
9
Scragg, Nigel Richard
Director
08/03/2005 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGO CONTRACT LOGISTICS LIMITED

CARGO CONTRACT LOGISTICS LIMITED is an(a) Dissolved company incorporated on 08/03/2005 with the registered office located at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. There is currently 1 active director 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 CONTRACT LOGISTICS LIMITED?

toggle

CARGO CONTRACT LOGISTICS LIMITED is currently Dissolved. It was registered on 08/03/2005 and dissolved on 09/12/2025.

Where is CARGO CONTRACT LOGISTICS LIMITED located?

toggle

CARGO CONTRACT LOGISTICS LIMITED is registered at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does CARGO CONTRACT LOGISTICS LIMITED do?

toggle

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

What is the latest filing for CARGO CONTRACT LOGISTICS LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.