About

Registered Number: 04093668
Date of Incorporation: 20/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

 

Cargosec Ltd was founded on 20 October 2000, it's status is listed as "Active". This company does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 12 June 2019
CH01 - Change of particulars for director 04 January 2019
MR01 - N/A 31 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 September 2018
MR04 - N/A 07 February 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 09 October 2015
TM02 - Termination of appointment of secretary 14 May 2015
AP03 - Appointment of secretary 19 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 31 July 2014
AUD - Auditor's letter of resignation 24 July 2014
AP01 - Appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 17 October 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 23 October 2008
RESOLUTIONS - N/A 24 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 30 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 29 July 2004
287 - Change in situation or address of Registered Office 27 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 06 January 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
225 - Change of Accounting Reference Date 17 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
NEWINC - New incorporation documents 20 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2018 Outstanding

N/A

Debenture 23 November 2005 Outstanding

N/A

Debenture 28 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.