CARGO PACKING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARGO PACKING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691106

Incorporation date

26/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 St Mary's Industrial Park Talbot Road, Newton, Hyde, Cheshire SK14 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Registered office address changed from Portland Works Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to Unit 2 st Mary's Industrial Park Talbot Road Newton Hyde Cheshire SK14 4HN on 2025-07-16
dot icon14/05/2025
Change of details for Mrs Pauline Muriel Littlewood as a person with significant control on 2025-05-14
dot icon14/05/2025
Notification of Martin Littlewood as a person with significant control on 2025-05-14
dot icon29/01/2025
Termination of appointment of George Ernest Littlewood as a secretary on 2024-10-13
dot icon29/01/2025
Termination of appointment of George Ernest Littlewood as a director on 2024-10-13
dot icon29/01/2025
Cessation of George Ernest Littlewood as a person with significant control on 2024-10-13
dot icon29/01/2025
Notification of Pauline Muriel Littlewood as a person with significant control on 2024-10-13
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon12/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon07/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/02/2019
Amended accounts made up to 2018-03-31
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon24/11/2017
Registration of charge 026911060003, created on 2017-11-17
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon26/09/2017
Resolutions
dot icon14/07/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/01/2017
Registered office address changed from , Portland Works, Hill Street, Ashton-U-Lyne, Lancashire., OL7 0PX to Portland Works Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ on 2017-01-20
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon21/06/2011
Appointment of Mrs Pauline Muriel Littlewood as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon10/03/2011
Director's details changed for Martin James Littlewood on 2010-02-18
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/04/2010
Termination of appointment of Paul Littlewood as a director
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 26/02/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 26/02/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 26/02/05; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 26/02/04; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Return made up to 26/02/03; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 26/02/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2001-03-31
dot icon09/05/2001
Return made up to 26/02/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 26/02/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
New director appointed
dot icon29/03/1999
Return made up to 26/02/99; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1998-03-31
dot icon25/02/1998
Return made up to 26/02/98; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-03-31
dot icon24/02/1997
Return made up to 26/02/97; no change of members
dot icon11/07/1996
Accounts for a small company made up to 1996-03-31
dot icon07/03/1996
Return made up to 26/02/96; full list of members
dot icon19/02/1996
Particulars of mortgage/charge
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/06/1995
Return made up to 26/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/05/1994
New secretary appointed;director resigned
dot icon23/05/1994
Return made up to 26/02/94; change of members
dot icon31/08/1993
Accounts for a small company made up to 1993-03-31
dot icon09/06/1993
Return made up to 26/02/93; full list of members
dot icon26/05/1993
Registered office changed on 26/05/93 from:\gatefield works, whitelands road, ashton-under-lyne, lancashire. OL9 6UG
dot icon17/03/1993
Particulars of mortgage/charge
dot icon23/11/1992
Resolutions
dot icon23/11/1992
Ad 31/10/92--------- £ si 24557@1=24557 £ ic 2/24559
dot icon23/11/1992
£ nc 100/50000 31/10/92
dot icon16/11/1992
Accounting reference date notified as 31/03
dot icon11/03/1992
Registered office changed on 11/03/92 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon11/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1992
New director appointed
dot icon04/03/1992
Certificate of change of name
dot icon04/03/1992
Certificate of change of name
dot icon26/02/1992
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
31/03/2025
dot iconNext confirmation date
29/01/2027
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
15
513.89K
-
0.00
156.73K
-
2022
15
510.10K
-
0.00
214.21K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlewood, George Ernest
Director
04/03/1992 - 13/10/2024
2
Mr Martin James Littlewood
Director
27/02/1999 - Present
3
Mrs Pauline Muriel Littlewood
Director
21/06/2010 - Present
1
Littlewood, George Ernest
Secretary
01/10/1993 - 13/10/2024
1

Persons with Significant Control

4
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 PACKING SERVICES LIMITED

CARGO PACKING SERVICES LIMITED is an(a) Active company incorporated on 26/02/1992 with the registered office located at Unit 2 St Mary's Industrial Park Talbot Road, Newton, Hyde, Cheshire SK14 4HN. There are currently 2 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 PACKING SERVICES LIMITED?

toggle

CARGO PACKING SERVICES LIMITED is currently Active. It was registered on 26/02/1992 .

Where is CARGO PACKING SERVICES LIMITED located?

toggle

CARGO PACKING SERVICES LIMITED is registered at Unit 2 St Mary's Industrial Park Talbot Road, Newton, Hyde, Cheshire SK14 4HN.

What does CARGO PACKING SERVICES LIMITED do?

toggle

CARGO PACKING SERVICES LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for CARGO PACKING SERVICES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-29 with no updates.