About

Registered Number: 03824884
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Morgan Cargo Ltd was registered on 13 August 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSMAN, Hermanus Lambertus 22 December 2009 - 1
MORGAN, Jan 13 August 1999 - 1
GADD, Andrew Charles 13 August 1999 28 February 2006 1
MORGAN, Jacobus 13 August 1999 29 May 2014 1
SOLOLA, Oladele Soyinka 13 August 1999 09 August 2000 1
VORSTER, Louis Phillipus 13 August 1999 28 February 2006 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
MR01 - N/A 17 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 26 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 01 August 2015
MR01 - N/A 01 August 2015
CERTNM - Change of name certificate 22 May 2015
CONNOT - N/A 22 May 2015
AR01 - Annual Return 02 September 2014
MR01 - N/A 01 September 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 08 January 2010
AP01 - Appointment of director 23 December 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 15 September 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
AA - Annual Accounts 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
RESOLUTIONS - N/A 09 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 04 September 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 04 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 2004
395 - Particulars of a mortgage or charge 03 September 2004
363a - Annual Return 31 August 2004
AUD - Auditor's letter of resignation 26 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 17 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 25 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 06 October 2000
225 - Change of Accounting Reference Date 03 April 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2019 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

A registered charge 22 August 2014 Outstanding

N/A

Deed of charge over credit balances 16 February 2007 Outstanding

N/A

Deed of charge over credit balances 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.