About

Registered Number: 04122590
Date of Incorporation: 11/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Building 7 Croxley Park, Hatters Lane, Watford, WD18 8YN,

 

Cargobull Finance Ltd was registered on 11 December 2000 and has its registered office in Watford, it has a status of "Active". There are 4 directors listed as Engering, Thies Johannes Philipp, Blyth, John, Frisina, Alessia, Roelfsema, Rene Teo for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGERING, Thies Johannes Philipp 12 September 2017 - 1
ROELFSEMA, Rene Teo 02 April 2001 12 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BLYTH, John 18 February 2010 16 January 2012 1
FRISINA, Alessia 16 January 2012 11 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 August 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 26 January 2018
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 December 2015
MR04 - N/A 04 August 2015
TM02 - Termination of appointment of secretary 19 June 2015
AA - Annual Accounts 05 May 2015
MISC - Miscellaneous document 12 March 2015
AUD - Auditor's letter of resignation 10 March 2015
MR04 - N/A 21 February 2015
MR04 - N/A 21 February 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 01 December 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP01 - Appointment of director 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
RESOLUTIONS - N/A 19 January 2011
AR01 - Annual Return 15 December 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AP03 - Appointment of secretary 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 03 October 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
363s - Annual Return 02 January 2002
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
MEM/ARTS - N/A 05 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
CERTNM - Change of name certificate 26 January 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Security assignment 27 January 2012 Outstanding

N/A

Security assignment 27 January 2012 Fully Satisfied

N/A

Assignment made pursuant to a security assignment 27 April 2011 Outstanding

N/A

Security assignment 21 April 2011 Outstanding

N/A

Security assignment 21 April 2011 Outstanding

N/A

Security assignment 21 April 2011 Outstanding

N/A

Security assignment 04 June 2010 Fully Satisfied

N/A

Security assignment 22 September 2005 Fully Satisfied

N/A

Security assignment 22 September 2005 Fully Satisfied

N/A

Security assignment 04 August 2005 Fully Satisfied

N/A

Security assignment 04 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.