CARGO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARGO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06703646

Incorporation date

22/09/2008

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 22/09/2008)
dot icon10/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon22/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Satisfaction of charge 1 in full
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon15/07/2020
Satisfaction of charge 067036460002 in full
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon01/05/2019
Director's details changed for Mr Harjodh Singh Chahal on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Harjodh Singh Chahal on 2019-04-30
dot icon30/04/2019
Secretary's details changed for Mr Bhagjit Singh Chahal on 2019-04-30
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon01/02/2017
Registration of charge 067036460002, created on 2017-01-30
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon29/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon12/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Harjodh Chahal on 2011-11-23
dot icon10/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon10/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2010
Compulsory strike-off action has been discontinued
dot icon26/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon21/09/2010
First Gazette notice for compulsory strike-off
dot icon05/02/2010
Registered office address changed from Bagnall Street Great Bridge West Midlands DY4 7BS Uk on 2010-02-05
dot icon26/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon30/01/2009
Appointment terminated secretary harjodh chahal
dot icon30/01/2009
Director appointed mr harjodh singh chahal
dot icon30/01/2009
Appointment terminated director parmeshar chahal
dot icon29/01/2009
Appointment terminated secretary joga chahal
dot icon29/01/2009
Secretary appointed mr bhagjit singh chahal
dot icon29/01/2009
Secretary appointed mr harjodh singh chahal
dot icon29/01/2009
Appointment terminated director shabeg chahal
dot icon29/01/2009
Appointment terminated secretary shabeg chahal
dot icon29/01/2009
Secretary appointed mr joga singh chahal
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-86.32 % *

* during past year

Cash in Bank

£202.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
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
501.89K
-
0.00
753.00
-
2022
2
487.70K
-
0.00
1.48K
-
2023
2
540.91K
-
0.00
202.00
-
2023
2
540.91K
-
0.00
202.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

540.91K £Ascended10.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.00 £Descended-86.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Harjodh Singh
Director
29/01/2009 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARGO HOLDINGS LIMITED

CARGO HOLDINGS LIMITED is an(a) Active company incorporated on 22/09/2008 with the registered office located at Cargo Business Park, Bagnall Street, Great Bridge, West Midlands DY4 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO HOLDINGS LIMITED?

toggle

CARGO HOLDINGS LIMITED is currently Active. It was registered on 22/09/2008 .

Where is CARGO HOLDINGS LIMITED located?

toggle

CARGO HOLDINGS LIMITED is registered at Cargo Business Park, Bagnall Street, Great Bridge, West Midlands DY4 7BS.

What does CARGO HOLDINGS LIMITED do?

toggle

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

How many employees does CARGO HOLDINGS LIMITED have?

toggle

CARGO HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for CARGO HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-06 with no updates.