About

Registered Number: 01306742
Date of Incorporation: 04/04/1977 (47 years ago)
Company Status: Active
Registered Address: Star Cargo House Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA

 

Based in St. Albans in Hertfordshire, Controlo Cargo Services Ltd was established in 1977. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Hodgkinson, Alexander Robert Russell, Tyas, Andrew, Rogers, Malcolm for Controlo Cargo Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYAS, Andrew 01 October 2004 - 1
ROGERS, Malcolm N/A 23 October 1997 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Alexander Robert Russell 01 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 December 2016
AP03 - Appointment of secretary 01 September 2016
AP01 - Appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 17 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2015
AD01 - Change of registered office address 17 December 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 09 October 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 December 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 December 2010
AR01 - Annual Return 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 12 December 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 18 December 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 29 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 24 December 2002
MISC - Miscellaneous document 11 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 18 December 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 15 December 1998
AUD - Auditor's letter of resignation 16 February 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 18 December 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 13 December 1996
287 - Change in situation or address of Registered Office 28 March 1996
363x - Annual Return 28 January 1996
AA - Annual Accounts 16 January 1996
AA - Annual Accounts 04 January 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 23 December 1993
363x - Annual Return 17 December 1993
288 - N/A 02 June 1993
363x - Annual Return 12 January 1993
AA - Annual Accounts 06 January 1993
AA - Annual Accounts 17 June 1992
363x - Annual Return 08 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1992
288 - N/A 03 April 1992
395 - Particulars of a mortgage or charge 24 March 1992
AUD - Auditor's letter of resignation 02 March 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 23 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 December 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
288 - N/A 08 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 30 June 1989
AA - Annual Accounts 26 June 1989
395 - Particulars of a mortgage or charge 08 July 1988
288 - N/A 17 March 1988
288 - N/A 17 March 1988
288 - N/A 17 March 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 30 November 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 March 1992 Outstanding

N/A

Single debenture 30 June 1988 Fully Satisfied

N/A

Legal charge 14 March 1983 Fully Satisfied

N/A

Counter indemnity 03 July 1981 Outstanding

N/A

Counter indemnity 09 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.