About

Registered Number: 04426690
Date of Incorporation: 29/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0LW,

 

Established in 2002, Cargo Secure Holdings Ltd are based in Suffolk. We do not know the number of employees at the organisation. The companies directors are listed as Hewitt, Stephen Robert, Hewitt, Toby, Hewitt, Elaine Barbara, Hewitt, Megan Rebecca, Ryan, Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Stephen Robert 03 February 2003 - 1
HEWITT, Toby 01 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Elaine Barbara 28 June 2002 19 August 2003 1
HEWITT, Megan Rebecca 30 January 2007 06 July 2010 1
RYAN, Jean 19 August 2003 30 January 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 February 2020
PSC04 - N/A 08 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 06 October 2016
AD01 - Change of registered office address 30 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 22 February 2015
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 29 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 09 May 2005
363a - Annual Return 01 September 2004
363a - Annual Return 23 July 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363a - Annual Return 04 July 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
CERTNM - Change of name certificate 10 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
225 - Change of Accounting Reference Date 08 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Charge over shares 28 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.