About

Registered Number: 03364782
Date of Incorporation: 02/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 30 Old Market, Wisbech, PE13 1NB,

 

Cargocall (UK) Ltd was registered on 02 May 1997 and has its registered office in Wisbech, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLERE, Christine Ann 08 May 1997 24 November 2005 1
GODDEN, Malcolm Terence 11 May 1998 05 September 2013 1
ROUNCE, Allan Edward 09 May 1997 30 May 1999 1
Secretary Name Appointed Resigned Total Appointments
CLERE, Christine Ann 05 September 2013 31 October 2017 1
VENTHAM, Josephine 01 November 2005 05 September 2013 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 03 February 2020
AD01 - Change of registered office address 15 August 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 11 April 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 14 May 2018
PSC02 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP01 - Appointment of director 20 February 2018
AD01 - Change of registered office address 20 February 2018
PSC07 - N/A 07 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 May 2014
AP03 - Appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 22 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 15 May 2007
RESOLUTIONS - N/A 11 May 2007
363a - Annual Return 24 May 2006
353 - Register of members 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 16 May 2006
169 - Return by a company purchasing its own shares 16 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 18 November 2005
RESOLUTIONS - N/A 16 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 15 May 2002
RESOLUTIONS - N/A 10 May 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
318 - Location of directors' service contracts 22 October 1999
325 - Location of register of directors' interests in shares etc 22 October 1999
353 - Register of members 22 October 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 21 September 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
363s - Annual Return 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
225 - Change of Accounting Reference Date 13 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 21 May 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.