CONTROLO CARGO SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTROLO CARGO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01306742

Incorporation date

04/04/1977

Size

Small

Contacts

Registered address

Registered address

Star Cargo House Parkway, Porters Wood, St. Albans, Hertfordshire AL3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon30/03/2026
Director's details changed for Mr Alistair James Caldwell on 2026-03-20
dot icon28/01/2026
Accounts for a small company made up to 2025-09-30
dot icon16/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/12/2025
Director's details changed for John Gwynne James on 1991-11-01
dot icon19/12/2024
Accounts for a small company made up to 2024-09-30
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/12/2023
Accounts for a small company made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/01/2023
Full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon20/12/2021
Full accounts made up to 2021-09-30
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/08/2021
Satisfaction of charge 5 in full
dot icon30/12/2020
Full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon31/12/2019
Full accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/12/2018
Full accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon22/12/2017
Full accounts made up to 2017-09-30
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon04/12/2017
Termination of appointment of Richard John Edgell as a director on 2017-11-28
dot icon04/01/2017
Full accounts made up to 2016-09-30
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon01/09/2016
Appointment of Mr Alexander Robert Russell Hodgkinson as a secretary on 2016-09-01
dot icon01/09/2016
Appointment of Mr Alexander Robert Russell Hodgkinson as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Richard John Edgell as a secretary on 2016-09-01
dot icon03/01/2016
Full accounts made up to 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon17/12/2015
Register inspection address has been changed from C/O Star Cargo Plc Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB to Star Cargo House Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
dot icon17/12/2015
Registered office address changed from Star Cargo House 1 Parkway Porters Wood St Albans Hertfordshire United Kingdom to Star Cargo House Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 2015-12-17
dot icon26/01/2015
Registered office address changed from Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB to Star Cargo House 1 Parkway Porters Wood St Albans Hertfordshire on 2015-01-26
dot icon07/01/2015
Full accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Alistair James Caldwell as a director
dot icon17/01/2014
Termination of appointment of Laurence Clarke as a director
dot icon03/01/2014
Full accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/12/2012
Director's details changed for Andrew Tyas on 2012-12-01
dot icon09/10/2012
Director's details changed for Andrew Tyas on 2012-10-06
dot icon24/07/2012
Appointment of Mr Laurence Seymour Clarke as a director
dot icon29/12/2011
Full accounts made up to 2011-09-30
dot icon29/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/07/2011
Director's details changed for Richard John Edgell on 2011-07-08
dot icon16/06/2011
Director's details changed for Andrew Tyas on 2011-06-16
dot icon16/06/2011
Director's details changed for Thomas Gwynne James on 2011-06-16
dot icon16/06/2011
Director's details changed for John Gwynne James on 2011-06-16
dot icon16/06/2011
Secretary's details changed for Richard John Edgell on 2011-06-16
dot icon07/01/2011
Full accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon09/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/02/2010
Register inspection address has been changed from C/O Star Cargo Plc Star Cargo House Thompsons Close Harpenden Harpenden Hertfordshire AL5 4SB United Kingdom
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for John Gwynne James on 2009-12-29
dot icon29/12/2009
Director's details changed for Thomas Gwynne James on 2009-12-29
dot icon29/12/2009
Director's details changed for Andrew Tyas on 2009-12-29
dot icon29/12/2009
Director's details changed for Richard John Edgell on 2009-12-29
dot icon22/12/2009
Full accounts made up to 2009-09-30
dot icon21/12/2008
Full accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 07/12/08; full list of members
dot icon31/12/2007
Return made up to 07/12/07; full list of members
dot icon18/12/2007
Full accounts made up to 2007-09-30
dot icon03/01/2007
Full accounts made up to 2006-09-30
dot icon29/12/2006
Return made up to 07/12/06; full list of members
dot icon06/12/2006
Director resigned
dot icon06/01/2006
Return made up to 07/12/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon23/12/2005
Full accounts made up to 2005-09-30
dot icon30/12/2004
Return made up to 07/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-09-30
dot icon07/10/2004
New director appointed
dot icon07/01/2004
Auditor's resignation
dot icon24/12/2003
Full accounts made up to 2003-09-30
dot icon18/12/2003
Return made up to 07/12/03; full list of members
dot icon07/08/2003
Secretary's particulars changed;director's particulars changed
dot icon06/07/2003
New director appointed
dot icon06/01/2003
Return made up to 07/12/02; full list of members
dot icon24/12/2002
Full accounts made up to 2002-09-30
dot icon11/06/2002
Miscellaneous
dot icon27/12/2001
Full accounts made up to 2001-09-30
dot icon19/12/2001
Return made up to 07/12/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-09-30
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-09-30
dot icon21/12/1999
Return made up to 07/12/99; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon23/12/1998
Full accounts made up to 1998-09-30
dot icon15/12/1998
Return made up to 07/12/98; full list of members
dot icon16/02/1998
Auditor's resignation
dot icon05/01/1998
Full accounts made up to 1997-09-30
dot icon18/12/1997
Return made up to 07/12/97; no change of members
dot icon24/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon10/01/1997
Full accounts made up to 1996-09-30
dot icon13/12/1996
Return made up to 07/12/96; no change of members
dot icon28/03/1996
Registered office changed on 28/03/96 from: 20 old bailey london EC4M 7BH
dot icon28/01/1996
Return made up to 07/12/95; full list of members
dot icon16/01/1996
Full accounts made up to 1995-09-30
dot icon04/01/1995
Full accounts made up to 1994-09-30
dot icon14/12/1994
Return made up to 07/12/94; full list of members
dot icon23/12/1993
Full accounts made up to 1993-09-30
dot icon17/12/1993
Return made up to 07/12/93; no change of members
dot icon02/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1993
Return made up to 07/12/92; no change of members
dot icon06/01/1993
Full accounts made up to 1992-09-30
dot icon17/06/1992
Full accounts made up to 1991-09-30
dot icon08/06/1992
Return made up to 07/12/91; full list of members
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Secretary's particulars changed;new director appointed
dot icon24/03/1992
Particulars of mortgage/charge
dot icon02/03/1992
Auditor's resignation
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/12/1991
Registered office changed on 23/12/91 from: conpex house 1 butts street walsall west midlands WS4 2BJ
dot icon23/12/1991
Accounting reference date extended from 30/04 to 30/09
dot icon07/01/1991
Accounts for a small company made up to 1990-04-30
dot icon07/01/1991
Return made up to 07/12/90; full list of members
dot icon08/02/1990
Director resigned
dot icon08/02/1990
Accounts for a small company made up to 1989-04-30
dot icon08/02/1990
Return made up to 15/11/89; full list of members
dot icon30/06/1989
Return made up to 19/10/88; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-04-30
dot icon08/07/1988
Particulars of mortgage/charge
dot icon17/03/1988
Director resigned;new director appointed
dot icon17/03/1988
New director appointed
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon07/12/1987
Return made up to 19/11/87; full list of members
dot icon30/11/1987
Accounts for a small company made up to 1987-04-30
dot icon25/03/1987
Accounts for a small company made up to 1986-04-30
dot icon25/03/1987
Return made up to 22/12/86; full list of members
dot icon09/05/1986
Accounts for a small company made up to 1985-04-30
dot icon09/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Alistair James
Director
03/02/2014 - Present
9
Hodgkinson, Alexander Robert Russell
Director
01/09/2016 - Present
9
James, Thomas Gwynne
Director
26/06/2003 - Present
8
Tyas, Andrew
Director
01/10/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CONTROLO CARGO SERVICES LIMITED

CONTROLO CARGO SERVICES LIMITED is an(a) Active company incorporated on 04/04/1977 with the registered office located at Star Cargo House Parkway, Porters Wood, St. Albans, Hertfordshire AL3 6PA. There are currently 4 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 CONTROLO CARGO SERVICES LIMITED?

toggle

CONTROLO CARGO SERVICES LIMITED is currently Active. It was registered on 04/04/1977 .

Where is CONTROLO CARGO SERVICES LIMITED located?

toggle

CONTROLO CARGO SERVICES LIMITED is registered at Star Cargo House Parkway, Porters Wood, St. Albans, Hertfordshire AL3 6PA.

What does CONTROLO CARGO SERVICES LIMITED do?

toggle

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

What is the latest filing for CONTROLO CARGO SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Alistair James Caldwell on 2026-03-20.