CARGO OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

CARGO OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02541472

Incorporation date

20/09/1990

Size

Medium

Contacts

Registered address

Registered address

Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester M23 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1990)
dot icon10/03/2026
Registered office address changed from Cargo Overseas Ltd Floats Road Manchester M23 9NJ England to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2026-03-10
dot icon10/03/2026
Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX England to Cargo Overseas Limited Floats Road Wythenshawe Manchester M23 9NJ on 2026-03-10
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon27/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon14/05/2025
Appointment of Mr Scott Graham Horan as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Christopher Claridge as a director on 2025-05-01
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon24/07/2024
Termination of appointment of Damian Patrick Mccluskey as a director on 2024-07-15
dot icon13/06/2024
Full accounts made up to 2023-09-30
dot icon05/01/2024
Termination of appointment of Nick Draper as a director on 2024-01-04
dot icon02/11/2023
Director's details changed for Mr Phillip David Curran on 2023-10-31
dot icon02/11/2023
Director's details changed for Mr Steven Robert Clarke on 2023-10-20
dot icon02/11/2023
Director's details changed for Mr Damian Patrick Mccluskey on 2023-10-20
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon21/03/2023
Satisfaction of charge 4 in full
dot icon25/01/2023
Full accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon23/09/2022
Registration of charge 025414720005, created on 2022-09-21
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon10/07/2021
Full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon11/05/2020
Full accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/03/2019
Full accounts made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon21/09/2018
Registered office address changed from C/O Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to Cargo Overseas Ltd Floats Road Manchester M23 9NJ on 2018-09-21
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon26/06/2017
Termination of appointment of Mark Reid as a director on 2017-06-23
dot icon25/04/2017
Termination of appointment of Anthony Eric Ierston as a director on 2017-04-24
dot icon08/11/2016
Appointment of Mr Anthony Eric Ierston as a director on 2016-10-01
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Steven Robert Clarke on 2014-10-01
dot icon13/11/2014
Secretary's details changed for Mr Phillip David Curran on 2014-10-01
dot icon13/11/2014
Director's details changed for Mr Paul Smith on 2014-10-01
dot icon13/11/2014
Director's details changed for Mark Reid on 2014-10-01
dot icon13/11/2014
Director's details changed for Mr Phillip David Curran on 2014-10-01
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon13/11/2013
Termination of appointment of John Davis as a director
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Patrick Mccluskey as a director
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon12/02/2013
Appointment of Mr Nick Draper as a director
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon16/04/2012
Director's details changed for Mr Steven Robert Clarke on 2009-02-01
dot icon10/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon01/06/2011
Accounts for a small company made up to 2010-09-30
dot icon10/05/2011
Director's details changed for Mr Steven Clarke on 2011-04-01
dot icon21/01/2011
Appointment of Mr Damian Mccluskey as a director
dot icon30/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/03/2010
Accounts for a small company made up to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Paul Smith on 2009-10-14
dot icon02/11/2009
Director's details changed for Patrick Joseph Mccluskey on 2009-10-14
dot icon02/11/2009
Director's details changed for Mark Reid on 2009-10-14
dot icon02/11/2009
Director's details changed for Mr John Lee Davis on 2009-10-14
dot icon02/11/2009
Director's details changed for Mr Steven Clarke on 2009-10-14
dot icon02/11/2009
Director's details changed for Mr Phillip David Curran on 2009-10-14
dot icon03/06/2009
Accounts for a small company made up to 2008-09-30
dot icon03/11/2008
Return made up to 14/10/08; full list of members
dot icon03/11/2008
Director's change of particulars / mark reid / 01/10/2008
dot icon03/11/2008
Director appointed mr steven clarke
dot icon03/11/2008
Director appointed mr paul smith
dot icon03/11/2008
Director appointed mr john lee davis
dot icon03/11/2008
Secretary's change of particulars / philip curran / 01/10/2008
dot icon03/11/2008
Director's change of particulars / phillip curran / 01/10/2008
dot icon29/09/2008
Return made up to 20/09/07; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/01/2007
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 20/09/06; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-09-30
dot icon05/10/2005
Return made up to 20/09/05; full list of members
dot icon26/09/2005
Registered office changed on 26/09/05 from: duncan sheard glass 43 castle street liverpool L2 9TL
dot icon19/04/2005
Accounts for a small company made up to 2004-09-30
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-09-30
dot icon19/10/2004
Return made up to 20/09/04; full list of members
dot icon19/10/2004
Secretary resigned
dot icon19/10/2004
New secretary appointed
dot icon29/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon13/02/2004
Memorandum and Articles of Association
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon15/12/2003
Accounts for a small company made up to 2002-09-30
dot icon19/11/2003
Return made up to 20/09/03; full list of members
dot icon26/01/2003
Return made up to 20/09/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-09-30
dot icon18/05/2002
Particulars of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon19/02/2002
Particulars of contract relating to shares
dot icon19/02/2002
Ad 31/01/02--------- £ si 12400@1=12400 £ ic 100/12500
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
£ nc 1000/12500 31/01/02
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon10/10/2001
Return made up to 20/09/01; full list of members
dot icon10/10/2001
Director's particulars changed
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon23/11/2000
Return made up to 20/09/00; full list of members
dot icon23/11/2000
Location of register of members address changed
dot icon23/11/2000
Location of debenture register address changed
dot icon26/07/2000
Accounts for a small company made up to 1999-09-30
dot icon31/01/2000
Secretary's particulars changed
dot icon31/01/2000
Director's particulars changed
dot icon24/09/1999
Return made up to 20/09/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-09-30
dot icon21/09/1998
Return made up to 20/09/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon25/09/1997
Return made up to 20/09/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon27/09/1996
Return made up to 20/09/96; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon12/10/1995
Return made up to 20/09/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 20/09/94; full list of members
dot icon25/04/1994
Accounts for a small company made up to 1993-09-30
dot icon18/01/1994
Return made up to 20/09/93; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1992-09-30
dot icon04/10/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon07/10/1992
Return made up to 20/09/92; full list of members
dot icon18/02/1992
Accounts for a small company made up to 1991-09-30
dot icon13/02/1992
Ad 31/10/90--------- £ si 100@1
dot icon28/01/1992
Return made up to 20/09/91; full list of members
dot icon25/11/1991
Registered office changed on 25/11/91 from: 14 auderbrook drive parbold wigan lancs WN8 7HS
dot icon01/11/1991
Auditor's resignation
dot icon20/03/1991
Particulars of mortgage/charge
dot icon06/12/1990
New secretary appointed;new director appointed
dot icon31/10/1990
Accounting reference date notified as 31/12
dot icon02/10/1990
Secretary resigned;director resigned
dot icon20/09/1990
Miscellaneous
dot icon20/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
01/10/2008 - Present
7
Curran, Phillip David
Director
01/04/2004 - Present
16
Curran, Phillip David
Secretary
01/04/2004 - Present
3
Mr Damian Patrick Mccluskey
Director
17/01/2011 - 15/07/2024
2
Draper, Nick
Director
11/02/2013 - 04/01/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CARGO OVERSEAS LIMITED

CARGO OVERSEAS LIMITED is an(a) Active company incorporated on 20/09/1990 with the registered office located at Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester M23 9NJ. There are currently 6 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 OVERSEAS LIMITED?

toggle

CARGO OVERSEAS LIMITED is currently Active. It was registered on 20/09/1990 .

Where is CARGO OVERSEAS LIMITED located?

toggle

CARGO OVERSEAS LIMITED is registered at Cargo Overseas Limited, Floats Road, Wythenshawe, Manchester M23 9NJ.

What does CARGO OVERSEAS LIMITED do?

toggle

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

What is the latest filing for CARGO OVERSEAS LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Cargo Overseas Ltd Floats Road Manchester M23 9NJ England to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2026-03-10.