EUROPEAN CARGO LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN CARGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13097241

Incorporation date

23/12/2020

Size

Full

Contacts

Registered address

Registered address

1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch BH23 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon02/04/2026
Registration of charge 130972410018, created on 2026-03-31
dot icon09/02/2026
Confirmation statement made on 2025-12-22 with updates
dot icon29/12/2025
Register(s) moved to registered inspection location One Advisory Limited 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
dot icon29/12/2025
Register inspection address has been changed from One Advisory Limited 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to One Advisory Limited 110 Cannon Street London EC4N 6EU
dot icon10/09/2025
Termination of appointment of Jason Christopher Holt as a director on 2025-09-09
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Memorandum and Articles of Association
dot icon21/07/2025
Registered office address changed from 1 Enterprise Way, Aviation Park Bournemouth International Airport Hurn, Christchurch BH23 6HH United Kingdom to 1 Enterprise Way, Aviation Park Bournemouth International Airport Hurn, Christchurch BH23 6BS on 2025-07-21
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Registered office address changed from No. 1 Enterprise Way No. 1 Enterprise Way Bournemouth Airport Bournemouth Dorset BH23 6BS United Kingdom to 1 Enterprise Way, Aviation Park Bournemouth International Airport Hurn, Christchurch BH23 6HH on 2025-06-27
dot icon28/03/2025
Appointment of Mr James Philip Baylis as a director on 2025-03-18
dot icon28/03/2025
Appointment of Lady Charlotte Sarah Emily Vere as a director on 2025-03-18
dot icon10/01/2025
Change of share class name or designation
dot icon05/01/2025
Cessation of European Aviation Limited as a person with significant control on 2024-11-19
dot icon03/01/2025
Register(s) moved to registered inspection location One Advisory Limited 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon02/01/2025
Register inspection address has been changed to One Advisory Limited 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
dot icon02/01/2025
Cessation of Douglas Lloyd Brennan as a person with significant control on 2024-11-19
dot icon31/12/2024
Appointment of Mr David Robert Martin as a director on 2024-12-12
dot icon31/12/2024
Notification of Trimcomlee Limited as a person with significant control on 2024-11-19
dot icon31/12/2024
Notification of Carlos Miguel Amorim Dasilva as a person with significant control on 2024-11-19
dot icon31/12/2024
Appointment of Mr Mark Allan Lawrence as a director on 2024-12-12
dot icon30/12/2024
Termination of appointment of Iain Kenneth Edwards as a director on 2024-12-12
dot icon30/12/2024
Appointment of Mr Harold Mark Ennis as a director on 2024-12-12
dot icon24/12/2024
Appointment of One Advisory Limited as a secretary on 2024-12-18
dot icon12/12/2024
Change of share class name or designation
dot icon12/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Resolutions
dot icon04/12/2024
Termination of appointment of Paul Gerard Stoddart as a director on 2024-11-16
dot icon04/12/2024
Termination of appointment of Shaun Bradley Penton as a director on 2024-11-16
dot icon04/12/2024
Registered office address changed from European Hall Bromyard Road Ledbury Herefordshire HR8 1LG United Kingdom to No. 1 Enterprise Way No. 1 Enterprise Way Bournemouth Airport Bournemouth Dorset BH23 6BS on 2024-12-04
dot icon29/11/2024
Registration of charge 130972410017, created on 2024-11-19
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Accounts for a small company made up to 2022-12-31
dot icon03/05/2024
Registration of charge 130972410016, created on 2024-05-03
dot icon02/05/2024
Termination of appointment of David Kerr as a director on 2024-04-19
dot icon03/04/2024
Registration of charge 130972410015, created on 2024-03-28
dot icon21/02/2024
Registration of charge 130972410014, created on 2024-02-16
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon02/10/2023
Appointment of Mr Jason Christopher Holt as a director on 2023-09-27
dot icon28/09/2023
Appointment of Mr Iain Kenneth Edwards as a director on 2023-09-27
dot icon27/07/2023
Registration of charge 130972410013, created on 2023-07-24
dot icon07/06/2023
Accounts for a small company made up to 2021-12-31
dot icon11/05/2023
Registration of charge 130972410011, created on 2023-05-09
dot icon11/05/2023
Registration of charge 130972410012, created on 2023-05-09
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Resolutions
dot icon16/03/2023
Registration of charge 130972410009, created on 2023-03-15
dot icon16/03/2023
Registration of charge 130972410010, created on 2023-03-15
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon06/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon22/12/2022
Registration of charge 130972410003, created on 2022-12-21
dot icon22/12/2022
Registration of charge 130972410004, created on 2022-12-21
dot icon22/12/2022
Registration of charge 130972410005, created on 2022-12-21
dot icon22/12/2022
Registration of charge 130972410006, created on 2022-12-21
dot icon22/12/2022
Registration of charge 130972410007, created on 2022-12-21
dot icon22/12/2022
Registration of charge 130972410008, created on 2022-12-21
dot icon21/11/2022
Appointment of Mr David Kerr as a director on 2022-08-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holt, Jason Christopher
Director
27/09/2023 - 09/09/2025
18
ONE ADVISORY LIMITED
Corporate Secretary
18/12/2024 - Present
101
Martin, David Robert
Director
12/12/2024 - Present
127
Stoddart, Paul Gerard
Director
23/12/2020 - 16/11/2024
16
Ennis, Harold Mark
Director
12/12/2024 - Present
9

Persons with Significant Control

6
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 EUROPEAN CARGO LIMITED

EUROPEAN CARGO LIMITED is an(a) Active company incorporated on 23/12/2020 with the registered office located at 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch BH23 6BS. There are currently 7 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 EUROPEAN CARGO LIMITED?

toggle

EUROPEAN CARGO LIMITED is currently Active. It was registered on 23/12/2020 .

Where is EUROPEAN CARGO LIMITED located?

toggle

EUROPEAN CARGO LIMITED is registered at 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch BH23 6BS.

What does EUROPEAN CARGO LIMITED do?

toggle

EUROPEAN CARGO LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for EUROPEAN CARGO LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 130972410018, created on 2026-03-31.