CARGO MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARGO MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416708

Incorporation date

23/02/1979

Size

Group

Contacts

Registered address

Registered address

Ocean House, Marston Park, Tamworth, Staffordshire B78 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1979)
dot icon18/03/2026
Satisfaction of charge 014167080007 in full
dot icon18/03/2026
Satisfaction of charge 014167080008 in full
dot icon18/03/2026
Satisfaction of charge 014167080009 in full
dot icon27/01/2026
Termination of appointment of Gustavo Carlos Barcia Expósito as a director on 2026-01-23
dot icon27/01/2026
Termination of appointment of Franco Matias Mercante as a director on 2026-01-23
dot icon27/01/2026
Termination of appointment of Hector Alberto Taleb as a director on 2026-01-23
dot icon27/01/2026
Termination of appointment of Rodrigo Vazquez as a director on 2026-01-23
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Registration of charge 014167080012, created on 2025-07-17
dot icon23/12/2024
Registration of charge 014167080011, created on 2024-12-19
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon15/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/01/2024
Registration of charge 014167080010, created on 2024-01-09
dot icon20/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon15/09/2023
Registration of charge 014167080009, created on 2023-09-15
dot icon14/06/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon16/11/2022
Registration of charge 014167080008, created on 2022-11-09
dot icon28/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/12/2021
Registration of charge 014167080007, created on 2021-12-14
dot icon15/12/2021
Satisfaction of charge 014167080006 in full
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon01/12/2021
Satisfaction of charge 2 in full
dot icon24/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/10/2021
Cessation of David Graham Horwell as a person with significant control on 2021-10-07
dot icon13/10/2021
Notification of Hector Alberto Taleb as a person with significant control on 2021-10-07
dot icon12/10/2021
Appointment of Mr Rodrigo Vazquez as a director on 2021-10-07
dot icon11/10/2021
Appointment of Mr Gustavo Carlos Barcia Expósito as a director on 2021-10-07
dot icon11/10/2021
Appointment of Mr Juan Pablo Olarieta as a director on 2021-10-07
dot icon11/10/2021
Appointment of Mr Hector Alberto Taleb as a director on 2021-10-07
dot icon11/10/2021
Appointment of Mr Franco Matias Mercante as a director on 2021-10-07
dot icon11/10/2021
Termination of appointment of Tracey Louise Bennett as a secretary on 2021-10-07
dot icon05/05/2021
Notification of David Graham Horwell as a person with significant control on 2021-05-01
dot icon05/05/2021
Cessation of Michael Robert Frearson as a person with significant control on 2021-05-01
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon04/08/2020
Registration of charge 014167080006, created on 2020-07-29
dot icon27/02/2020
Satisfaction of charge 1 in full
dot icon27/02/2020
Satisfaction of charge 5 in full
dot icon27/02/2020
Satisfaction of charge 3 in full
dot icon27/02/2020
Satisfaction of charge 4 in full
dot icon10/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon11/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/10/2019
Secretary's details changed for Tracey Louise Bennett on 2019-10-16
dot icon16/10/2019
Director's details changed for Mrs Tracey Louise Bennett on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Michael Robert Frearson on 2019-10-16
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon15/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon15/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/04/2015
Group of companies' accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/11/2011
Termination of appointment of David Horwell as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon08/12/2010
Director's details changed for Tracey Louise Bennett on 2009-11-26
dot icon08/12/2010
Secretary's details changed for Tracey Louise Bennett on 2009-11-26
dot icon24/02/2010
Cancellation of shares. Statement of capital on 2010-02-24
dot icon24/02/2010
Purchase of own shares.
dot icon24/02/2010
Purchase of own shares.
dot icon24/02/2010
Purchase of own shares.
dot icon21/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon19/02/2009
Gbp ic 450444/450278\16/01/09\gbp sr 166@1=166\
dot icon19/02/2009
Gbp ic 450611/450444\16/01/09\gbp sr 167@1=167\
dot icon19/02/2009
Gbp ic 450778/450611\16/01/09\gbp sr 167@1=167\
dot icon19/02/2009
Gbp ic 450945/450778\16/01/09\gbp sr 167@1=167\
dot icon01/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon24/12/2008
Return made up to 25/11/08; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Return made up to 25/11/07; full list of members
dot icon13/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon29/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon19/12/2006
Return made up to 25/11/06; full list of members
dot icon21/02/2006
£ ic 450452/450286 16/01/06 £ sr 166@1=166
dot icon21/02/2006
£ ic 450619/450452 16/01/06 £ sr 167@1=167
dot icon21/02/2006
£ ic 450786/450619 16/01/06 £ sr 167@1=167
dot icon01/02/2006
£ ic 450952/450786 16/01/06 £ sr 166@1=166
dot icon31/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon12/12/2005
Return made up to 25/11/05; full list of members
dot icon21/02/2005
£ ic 450457/450291 14/01/05 £ sr 166@1=166
dot icon21/02/2005
£ ic 450624/450457 14/01/05 £ sr 167@1=167
dot icon21/02/2005
£ ic 450791/450624 14/01/05 £ sr 167@1=167
dot icon21/02/2005
£ ic 450958/450791 14/01/05 £ sr 167@1=167
dot icon24/01/2005
Amended accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon12/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon22/04/2004
£ ic 450451/450284 02/03/04 £ sr 167@1=167
dot icon22/04/2004
£ ic 450618/450451 02/03/04 £ sr 167@1=167
dot icon22/04/2004
£ ic 450784/450618 02/03/04 £ sr 166@1=166
dot icon22/04/2004
£ ic 450951/450784 02/03/04 £ sr 167@1=167
dot icon09/03/2004
Return made up to 25/11/03; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: the old bakery shaw lane lichfield staffordshire WS13 7AG
dot icon28/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon07/12/2003
Registered office changed on 07/12/03 from: the old bakery shaw lane lichfield WS13 7AG
dot icon05/12/2003
Registered office changed on 05/12/03 from: 23 castalia square docklands london E14 3NG
dot icon30/09/2003
Registered office changed on 30/09/03 from: the old bakery shaw lane lichfield staffordshire WS13 7AG
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon15/08/2003
Miscellaneous
dot icon31/07/2003
Return made up to 25/11/02; full list of members; amend
dot icon31/07/2003
£ sr [email protected] 01/09/02
dot icon08/07/2003
£ sr [email protected] 13/08/02
dot icon27/06/2003
Ad 13/08/02--------- £ si 450000@1
dot icon27/06/2003
Memorandum and Articles of Association
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Nc inc already adjusted 13/08/01
dot icon27/06/2003
S-div 13/08/02
dot icon14/06/2003
£ ic 167/1 16/05/03 £ sr 166@1=166
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/03/2003
£ ic 334/167 04/02/03 £ sr 167@1=167
dot icon29/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon21/01/2003
£ ic 500/334 03/01/03 £ sr 166@1=166
dot icon20/12/2002
£ ic 667/500 04/12/02 £ sr 167@1=167
dot icon13/12/2002
Return made up to 25/11/02; full list of members
dot icon21/11/2002
£ ic 834/667 06/11/02 £ sr 167@1=167
dot icon14/11/2002
£ ic 1000/834 15/10/02 £ sr 166@1=166
dot icon22/07/2002
New director appointed
dot icon02/02/2002
Return made up to 25/11/01; full list of members
dot icon24/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 25/11/00; full list of members
dot icon13/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon23/11/1999
Return made up to 25/11/99; full list of members
dot icon27/10/1999
Full group accounts made up to 1999-03-31
dot icon24/11/1998
Return made up to 25/11/98; no change of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Registered office changed on 13/10/98 from: tsb house 53B wade street lichfield staffordshire WS13 6HL
dot icon27/01/1998
Full group accounts made up to 1997-03-31
dot icon05/12/1997
Return made up to 25/11/97; no change of members
dot icon15/10/1997
Particulars of mortgage/charge
dot icon11/12/1996
Return made up to 25/11/96; full list of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon18/11/1996
Full group accounts made up to 1996-03-31
dot icon17/09/1996
Particulars of contract relating to shares
dot icon17/09/1996
Ad 31/03/96--------- £ si 900@1
dot icon09/09/1996
Ad 31/03/96--------- £ si 900@1=900 £ ic 100/1000
dot icon10/01/1996
Particulars of mortgage/charge
dot icon06/12/1995
Full group accounts made up to 1995-03-31
dot icon04/12/1995
Return made up to 25/11/95; full list of members
dot icon31/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Full group accounts made up to 1994-03-31
dot icon21/11/1994
Return made up to 25/11/94; no change of members
dot icon26/10/1994
Director resigned
dot icon15/07/1994
Particulars of mortgage/charge
dot icon22/06/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
New director appointed
dot icon19/12/1993
Full group accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 25/11/93; no change of members
dot icon01/12/1992
Full group accounts made up to 1992-03-31
dot icon01/12/1992
Return made up to 25/11/92; full list of members
dot icon14/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1992
Director resigned
dot icon02/12/1991
Full group accounts made up to 1991-03-31
dot icon02/12/1991
Return made up to 25/11/91; full list of members
dot icon22/02/1991
Full group accounts made up to 1990-03-31
dot icon21/02/1991
Return made up to 10/12/90; full list of members
dot icon19/03/1990
Full group accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 11/12/89; full list of members
dot icon26/04/1989
Full group accounts made up to 1988-03-31
dot icon13/03/1989
Registered office changed on 13/03/89 from: 252 goswell road london EC1V 7EB
dot icon17/02/1989
Return made up to 06/01/89; full list of members
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 27/11/87; full list of members
dot icon24/03/1987
Director's particulars changed
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 17/10/86; full list of members
dot icon23/02/1979
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
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
59
813.22K
-
0.00
4.53M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olarieta, Juan Pablo
Director
07/10/2021 - Present
2
Frearson, Michael Robert
Director
01/02/1994 - Present
8
Taleb, Hector Alberto
Director
07/10/2021 - 23/01/2026
1
Bennett, Tracey Louise
Director
01/04/2001 - Present
8
Mercante, Franco Matias
Director
07/10/2021 - 23/01/2026
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MARKETING SERVICES LIMITED

CARGO MARKETING SERVICES LIMITED is an(a) Active company incorporated on 23/02/1979 with the registered office located at Ocean House, Marston Park, Tamworth, Staffordshire B78 3HU. There are currently 3 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 MARKETING SERVICES LIMITED?

toggle

CARGO MARKETING SERVICES LIMITED is currently Active. It was registered on 23/02/1979 .

Where is CARGO MARKETING SERVICES LIMITED located?

toggle

CARGO MARKETING SERVICES LIMITED is registered at Ocean House, Marston Park, Tamworth, Staffordshire B78 3HU.

What does CARGO MARKETING SERVICES LIMITED do?

toggle

CARGO MARKETING SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CARGO MARKETING SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Satisfaction of charge 014167080007 in full.