CARGO SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

CARGO SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712780

Incorporation date

12/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Apt 13 38 Paradise Street, Birmingham, West Midlands B1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon29/07/2025
Registered office address changed from 64 High Street Bideford Devon EX39 2AR United Kingdom to Apt 13 38 Paradise Street Birmingham West Midlands B1 2AF on 2025-07-29
dot icon18/07/2025
Termination of appointment of Clive Kingdon Damsell as a director on 2025-07-01
dot icon18/07/2025
Termination of appointment of Leonie Susan Armstrong Damsell as a director on 2025-07-01
dot icon18/07/2025
Appointment of Mr Robert Charles Rolf Cherry as a director on 2025-07-01
dot icon18/07/2025
Appointment of Mr James Oliver Hancock as a director on 2025-07-01
dot icon18/07/2025
Cessation of 1 Bridge Street Limited as a person with significant control on 2025-07-01
dot icon18/07/2025
Notification of Dcl Holdco Limited as a person with significant control on 2025-07-01
dot icon18/07/2025
Appointment of Mr Christopher Wright as a secretary on 2025-07-01
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon03/07/2025
Registration of charge 037127800006, created on 2025-07-01
dot icon02/07/2025
Registration of charge 037127800005, created on 2025-07-01
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon04/11/2018
Registered office address changed from Cargo House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD to 64 High Street Bideford Devon EX39 2AR on 2018-11-04
dot icon27/10/2018
Satisfaction of charge 037127800003 in full
dot icon27/10/2018
Satisfaction of charge 037127800004 in full
dot icon23/10/2018
Cessation of Chapp-Store Sw Limited as a person with significant control on 2018-10-18
dot icon23/10/2018
Notification of 1 Bridge Street Limited as a person with significant control on 2018-10-18
dot icon23/10/2018
Appointment of Mrs Leonie Susan Armstrong Damsell as a director on 2018-10-18
dot icon23/10/2018
Termination of appointment of Michael Leonard Chapple as a director on 2018-10-18
dot icon23/10/2018
Appointment of Mr Clive Kingdon Damsell as a director on 2018-10-18
dot icon18/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/11/2017
Registration of charge 037127800004, created on 2017-11-15
dot icon08/09/2017
Satisfaction of charge 2 in full
dot icon08/09/2017
Satisfaction of charge 1 in full
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2015
Registration of charge 037127800003, created on 2015-09-30
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2014
Statement of capital following an allotment of shares on 1999-04-28
dot icon26/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon26/02/2014
Registered office address changed from Narit House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD United Kingdom on 2014-02-26
dot icon26/02/2014
Registered office address changed from Narita House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD on 2014-02-26
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2013
Termination of appointment of Steven Chapple as a secretary
dot icon10/01/2013
Termination of appointment of Steven Chapple as a director
dot icon24/12/2012
Purchase of own shares.
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Cancellation of shares. Statement of capital on 2012-12-11
dot icon17/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/02/2011
Director's details changed for Steven Michael Chapple on 2010-10-01
dot icon21/02/2011
Secretary's details changed for Steven Michael Chapple on 2010-10-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon03/03/2010
Director's details changed for Steven Michael Chapple on 2009-10-01
dot icon03/03/2010
Director's details changed for Michael Leonard Chapple on 2009-10-01
dot icon03/03/2010
Secretary's details changed for Steven Michael Chapple on 2009-10-01
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/02/2009
Return made up to 12/02/09; full list of members
dot icon27/02/2009
Director and secretary's change of particulars / steven chapple / 31/01/2009
dot icon29/01/2009
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / michael chapple / 23/01/2008
dot icon27/02/2008
Director and secretary's change of particulars / steven chapple / 25/01/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Certificate of change of name
dot icon09/03/2007
Return made up to 12/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 12/02/06; full list of members
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 12/02/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 12/02/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon21/08/2003
Registered office changed on 21/08/03 from: seven brethren industrial estate sticklepath barnstaple devon EX31 2AS
dot icon09/06/2003
Director resigned
dot icon21/03/2003
Return made up to 12/02/03; full list of members
dot icon16/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 12/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Return made up to 12/02/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Return made up to 12/02/00; full list of members
dot icon17/06/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon18/05/1999
Ad 28/04/99--------- £ si 88@1=88 £ ic 2/90
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Registered office changed on 05/03/99 from: 16 churchill way cardiff CF1 4DX
dot icon12/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+16.37 % *

* during past year

Cash in Bank

£52,037.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
571.01K
-
0.00
62.57K
-
2022
1
565.37K
-
0.00
44.72K
-
2023
1
562.16K
-
0.00
52.04K
-
2023
1
562.16K
-
0.00
52.04K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

562.16K £Descended-0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.04K £Ascended16.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, James Oliver
Director
01/07/2025 - Present
31
Cherry, Robert Charles Rolf
Director
01/07/2025 - Present
31
Damsell, Clive Kingdon
Director
18/10/2018 - 01/07/2025
10
Damsell, Leonie Susan Armstrong
Director
18/10/2018 - 01/07/2025
-
Wright, Christopher
Secretary
01/07/2025 - Present
-

Persons with Significant Control

2
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 SELF STORAGE LIMITED

CARGO SELF STORAGE LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Apt 13 38 Paradise Street, Birmingham, West Midlands B1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO SELF STORAGE LIMITED?

toggle

CARGO SELF STORAGE LIMITED is currently Active. It was registered on 12/02/1999 .

Where is CARGO SELF STORAGE LIMITED located?

toggle

CARGO SELF STORAGE LIMITED is registered at Apt 13 38 Paradise Street, Birmingham, West Midlands B1 2AF.

What does CARGO SELF STORAGE LIMITED do?

toggle

CARGO SELF STORAGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARGO SELF STORAGE LIMITED have?

toggle

CARGO SELF STORAGE LIMITED had 1 employees in 2023.

What is the latest filing for CARGO SELF STORAGE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.