CARGOLINES.CO.UK. LIMITED

Register to unlock more data on OkredoRegister

CARGOLINES.CO.UK. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012267

Incorporation date

12/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 The Spinney, Stansted Mountfitchet, Essex CM24 8SACopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon30/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon19/11/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon12/02/2018
Termination of appointment of Shelley Flounders as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of Lawrie Flounders as a director on 2018-02-12
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Notification of Alan Downer as a person with significant control on 2017-04-06
dot icon29/06/2017
Notification of Betty Downer as a person with significant control on 2017-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon13/04/2017
Appointment of Mrs Shelley Flounders as a director on 2016-09-01
dot icon13/04/2017
Appointment of Mr Lawrie Flounders as a director on 2016-09-01
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon11/02/2015
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 31 the Spinney Stansted Mountfitchet Essex CM24 8SA on 2015-02-11
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon24/06/2013
Appointment of Mrs Betty Downer as a secretary
dot icon24/06/2013
Termination of appointment of Gloria Burrell as a secretary
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon24/10/2011
Registered office address changed from 9 Wyatt Court Ealing Road Wembley Ha0 4B2 on 2011-10-24
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Registered office address changed from Unit 11 Ashdon Road Commercial Centre Saffron Walden Essex CB10 2NH on 2011-07-19
dot icon21/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon06/09/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Alan Downer on 2010-06-12
dot icon06/09/2010
Director's details changed for Betty Downer on 2010-06-12
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2009
Return made up to 12/06/09; full list of members
dot icon29/07/2009
Director appointed mr alan downer
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 12/06/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2007
Return made up to 12/06/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/06/2006
Return made up to 12/06/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 12/06/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2004
Return made up to 12/06/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/06/2003
Return made up to 12/06/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/06/2002
Return made up to 12/06/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
New director appointed
dot icon09/10/2001
Particulars of mortgage/charge
dot icon29/06/2001
Return made up to 12/06/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon14/09/2000
Certificate of change of name
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: 152-160 city road london EC1V 2NX
dot icon22/06/2000
Director resigned
dot icon22/06/2000
Secretary resigned
dot icon12/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.06K
-
0.00
268.00
-
2022
2
16.30K
-
0.00
46.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downer, Alan
Director
01/05/2009 - Present
-
Downer, Betty
Director
31/12/2001 - 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+
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 CARGOLINES.CO.UK. LIMITED

CARGOLINES.CO.UK. LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 31 The Spinney, Stansted Mountfitchet, Essex CM24 8SA. 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 CARGOLINES.CO.UK. LIMITED?

toggle

CARGOLINES.CO.UK. LIMITED is currently Active. It was registered on 12/06/2000 .

Where is CARGOLINES.CO.UK. LIMITED located?

toggle

CARGOLINES.CO.UK. LIMITED is registered at 31 The Spinney, Stansted Mountfitchet, Essex CM24 8SA.

What does CARGOLINES.CO.UK. LIMITED do?

toggle

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

What is the latest filing for CARGOLINES.CO.UK. LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-09-30.