CARGOTEK LIMITED

Register to unlock more data on OkredoRegister

CARGOTEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09738944

Incorporation date

19/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09738944 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2015)
dot icon20/09/2024
Registered office address changed to PO Box 4385, 09738944 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-20
dot icon20/09/2024
Address of officer Mr Gregg Andrew Curtis changed to 09738944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-20
dot icon20/09/2024
Address of officer Mr Ross Andrew Gilbert changed to 09738944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-20
dot icon20/09/2024
Address of officer Mr Robert Whittaker changed to 09738944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-20
dot icon20/09/2024
Address of officer Mr Benjamin Prescott Treleaven changed to 09738944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-20
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon01/05/2023
Termination of appointment of Gregg Andrew Curtis as a director on 2023-01-31
dot icon01/05/2023
Termination of appointment of Benjamin Prescott Treleaven as a director on 2023-01-31
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon31/08/2021
Director's details changed for Mr Benjamin Prescott Treleaven on 2021-08-31
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Director's details changed for Mr Benjamin Prescott Treleaven on 2019-12-11
dot icon10/09/2019
Registration of charge 097389440001, created on 2019-09-05
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon12/06/2018
Change of details for Curtis & Treleaven Limited as a person with significant control on 2018-04-25
dot icon11/06/2018
Termination of appointment of Robert Whittaker as a director on 2018-04-25
dot icon11/06/2018
Termination of appointment of Ross Andrew Gilbert as a director on 2018-04-25
dot icon11/06/2018
Cessation of Qed Sustainable Urban Developments Ltd as a person with significant control on 2018-04-25
dot icon01/05/2018
Registered office address changed from Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH to The Hawkins Laboratory Old Cathedral School Cathedral Close Truro Cornwall TR1 2FQ on 2018-05-01
dot icon19/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon09/02/2017
Registered office address changed from 15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom to Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH on 2017-02-09
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon24/08/2015
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon19/08/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,799.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
18/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.09K
-
0.00
3.80K
-
2021
2
4.09K
-
0.00
3.80K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

4.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.80K £Ascended- *

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
Treleaven, Benjamin Prescott
Director
19/08/2015 - 31/01/2023
15
Curtis, Gregg
Director
19/08/2015 - 31/01/2023
28
Whittaker, Robert
Director
19/08/2015 - 25/04/2018
8
Gilbert, Ross Andrew
Director
19/08/2015 - 25/04/2018
15

Persons with Significant Control

0

No PSC data available.

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 CARGOTEK LIMITED

CARGOTEK LIMITED is an(a) Active company incorporated on 19/08/2015 with the registered office located at 4385, 09738944 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOTEK LIMITED?

toggle

CARGOTEK LIMITED is currently Active. It was registered on 19/08/2015 .

Where is CARGOTEK LIMITED located?

toggle

CARGOTEK LIMITED is registered at 4385, 09738944 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARGOTEK LIMITED do?

toggle

CARGOTEK LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CARGOTEK LIMITED have?

toggle

CARGOTEK LIMITED had 2 employees in 2021.

What is the latest filing for CARGOTEK LIMITED?

toggle

The latest filing was on 20/09/2024: Registered office address changed to PO Box 4385, 09738944 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-20.