CARGO EXPRESS LIMITED

Register to unlock more data on OkredoRegister

CARGO EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07033581

Incorporation date

29/09/2009

Size

Full

Contacts

Registered address

Registered address

C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2009)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2024-03-31
dot icon24/10/2023
Accounts for a small company made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon10/10/2023
Director's details changed for Mr Joseph John O'reilly on 2023-10-02
dot icon16/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon01/02/2021
Accounts for a small company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon15/10/2020
Change of details for Cargo Express Holdings Limited as a person with significant control on 2019-11-14
dot icon04/11/2019
Change of details for Cargo Express Holdings Limited as a person with significant control on 2019-10-22
dot icon04/11/2019
Confirmation statement made on 2019-09-29 with updates
dot icon21/10/2019
Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2019-10-21
dot icon06/10/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon22/08/2018
Director's details changed for Mr Joseph O'reilly on 2018-08-07
dot icon03/01/2018
Notification of Cargo Express Holdings Limited as a person with significant control on 2017-12-06
dot icon03/01/2018
Change of details for Mr Dean O'reilly as a person with significant control on 2017-12-06
dot icon18/12/2017
Particulars of variation of rights attached to shares
dot icon18/12/2017
Change of share class name or designation
dot icon12/12/2017
Resolutions
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon10/10/2017
Satisfaction of charge 070335810004 in full
dot icon17/08/2017
Director's details changed for Mr Dean O'reilly on 2017-08-16
dot icon17/08/2017
Director's details changed for Mrs Juliet O'reilly on 2017-08-16
dot icon17/08/2017
Change of details for Mr Dean O'reilly as a person with significant control on 2017-08-17
dot icon20/04/2017
Satisfaction of charge 070335810006 in full
dot icon19/04/2017
Registration of charge 070335810007, created on 2017-04-06
dot icon12/04/2017
Registration of charge 070335810006, created on 2017-04-06
dot icon23/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon28/09/2016
Registration of charge 070335810005, created on 2016-09-21
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon26/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/09/2015
Appointment of Mrs Juliet O'reilly as a director on 2015-07-06
dot icon26/06/2015
Registration of charge 070335810004, created on 2015-06-10
dot icon23/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Joseph O'reilly as a director on 2014-09-22
dot icon15/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/06/2014
Director's details changed for Mr Dean O'reilly on 2014-06-23
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Particulars of variation of rights attached to shares
dot icon28/04/2014
Resolutions
dot icon09/04/2014
Appointment of Mrs Juliet O'reilly as a secretary
dot icon28/03/2014
Registered office address changed from 73 Station Road Codsall WV8 1BZ on 2014-03-28
dot icon16/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon17/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/05/2013
Resolutions
dot icon30/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2012
Accounts for a small company made up to 2012-03-31
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Termination of appointment of Karl Myatt as a director
dot icon03/05/2011
Appointment of Mr Karl Myatt as a director
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon16/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/09/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon29/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+712.37 % *

* during past year

Cash in Bank

£31,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
3
5.59M
-
0.00
54.26K
-
2022
3
5.67M
-
0.00
3.82K
-
2023
3
5.46M
-
0.00
31.00K
-
2023
3
5.46M
-
0.00
31.00K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.46M £Descended-3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.00K £Ascended712.37 % *

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
O'reilly, Dean
Director
29/09/2009 - Present
7
O'reilly, Juliet
Director
06/07/2015 - Present
7
O'reilly, Joseph John
Director
22/09/2014 - Present
3

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+
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 EXPRESS LIMITED

CARGO EXPRESS LIMITED is an(a) Active company incorporated on 29/09/2009 with the registered office located at C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO EXPRESS LIMITED?

toggle

CARGO EXPRESS LIMITED is currently Active. It was registered on 29/09/2009 .

Where is CARGO EXPRESS LIMITED located?

toggle

CARGO EXPRESS LIMITED is registered at C/O D P C Stone House, 55 Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SR.

What does CARGO EXPRESS LIMITED do?

toggle

CARGO EXPRESS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARGO EXPRESS LIMITED have?

toggle

CARGO EXPRESS LIMITED had 3 employees in 2023.

What is the latest filing for CARGO EXPRESS LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.