EAGLE CARGO SERVICES LIMITED

Register to unlock more data on OkredoRegister

EAGLE CARGO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03506948

Incorporation date

09/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ecs House, 3b Lamson Road, Rainham, Essex RM13 9YYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1998)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon08/08/2025
Notification of Eagle Group of Companies Ltd as a person with significant control on 2025-06-02
dot icon07/08/2025
Cessation of Ashokkumar Suryakant Patel as a person with significant control on 2025-06-02
dot icon07/08/2025
Cessation of Nimishaben Ashok Kumar Patel as a person with significant control on 2025-06-02
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon15/05/2024
Registration of charge 035069480005, created on 2024-05-14
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/04/2023
Satisfaction of charge 2 in full
dot icon08/03/2023
Registration of charge 035069480004, created on 2023-03-03
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon05/08/2022
Director's details changed for Mr Ashok Kumar Suryakant Patel on 2022-08-05
dot icon05/08/2022
Director's details changed for Mr Vikash Ashokkumar Patel on 2022-08-05
dot icon05/08/2022
Change of details for Mr Ashok Kumar Suryakant Patel as a person with significant control on 2022-08-05
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/03/2021
Notification of Nimishaben Ashokumar Patel as a person with significant control on 2016-04-06
dot icon21/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/11/2018
Director's details changed for Mr Vikash Patel on 2018-11-05
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/11/2018
Secretary's details changed for Nimisha Ashok Patel on 2018-11-05
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon17/10/2017
Registered office address changed from 5 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to Ecs House 3B Lamson Road Rainham Essex RM13 9YY on 2017-10-17
dot icon08/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/11/2016
Registration of charge 035069480003, created on 2016-10-27
dot icon19/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Secretary's details changed for Nimisha Ashok Patel on 2015-10-15
dot icon15/10/2015
Director's details changed for Mr Ashok Kumar Suryakant Patel on 2015-10-15
dot icon06/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Vikash Patel as a director on 2014-06-01
dot icon15/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon05/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon29/03/2012
Statement of capital following an allotment of shares on 2011-06-01
dot icon21/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon15/02/2010
Director's details changed for Ashok Patel on 2010-02-15
dot icon12/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/02/2008
Return made up to 09/02/08; full list of members
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/02/2007
Return made up to 09/02/07; full list of members
dot icon28/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon20/02/2006
Return made up to 09/02/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: talbot house 204-226 imperial drive, harrow middlesex HA2 7HH
dot icon15/02/2005
Return made up to 09/02/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon16/02/2004
Return made up to 09/02/04; full list of members
dot icon21/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon17/02/2003
Return made up to 09/02/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon14/02/2002
Return made up to 09/02/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon14/02/2001
Return made up to 09/02/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-05-31
dot icon15/02/2000
Return made up to 09/02/00; full list of members
dot icon04/02/2000
Certificate of change of name
dot icon02/12/1999
Full accounts made up to 1999-05-31
dot icon14/05/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon08/05/1999
Return made up to 09/02/99; full list of members
dot icon11/02/1998
Secretary resigned
dot icon09/02/1998
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
31/05/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.30M
-
0.00
965.15K
-
2022
14
1.86M
-
0.00
1.36M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ashokkumar Suryakant
Director
09/02/1998 - Present
30
Patel, Vikash Ashokkumar
Director
01/06/2014 - Present
14

Persons with Significant Control

5
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 EAGLE CARGO SERVICES LIMITED

EAGLE CARGO SERVICES LIMITED is an(a) Active company incorporated on 09/02/1998 with the registered office located at Ecs House, 3b Lamson Road, Rainham, Essex RM13 9YY. 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 EAGLE CARGO SERVICES LIMITED?

toggle

EAGLE CARGO SERVICES LIMITED is currently Active. It was registered on 09/02/1998 .

Where is EAGLE CARGO SERVICES LIMITED located?

toggle

EAGLE CARGO SERVICES LIMITED is registered at Ecs House, 3b Lamson Road, Rainham, Essex RM13 9YY.

What does EAGLE CARGO SERVICES LIMITED do?

toggle

EAGLE CARGO SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for EAGLE CARGO SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.