About

Registered Number: 06821221
Date of Incorporation: 17/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Crown Hill Nursery, Crown Hill, Upshire, Essex, EN9 3TF

 

Direct Cargo Ltd was registered on 17 February 2009 with its registered office in Upshire in Essex, it has a status of "Active". The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEEN, Patrick 17 February 2009 - 1
THEYDON SECRETARIES LIMITED 17 February 2009 17 February 2009 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 08 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 February 2018
AAMD - Amended Accounts 11 December 2017
AA - Annual Accounts 20 November 2017
MR01 - N/A 19 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 November 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CERTNM - Change of name certificate 22 January 2010
CONNOT - N/A 22 January 2010
288a - Notice of appointment of directors or secretaries 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
225 - Change of Accounting Reference Date 23 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.