About

Registered Number: 04532530
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Priory Barns Drinkstone Road, Gedding, Bury St Edmunds, Suffolk, IP30 0QE

 

Founded in 2002, Cargate Engineering Ltd are based in Bury St Edmunds, it has a status of "Active". Milsom, Lisa Jean, Milsom, Nigel Richard, Clark, Suzanne Frances are listed as the directors of Cargate Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILSOM, Nigel Richard 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILSOM, Lisa Jean 06 November 2003 - 1
CLARK, Suzanne Frances 11 September 2002 06 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 September 2011
RESOLUTIONS - N/A 09 August 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 04 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.