About

Registered Number: 06899772
Date of Incorporation: 08/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: B OLSBERG & CO, Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5DT

 

Totally Cargo Ltd was registered on 08 May 2009 and has its registered office in Manchester, it's status at Companies House is "Active". Gluck, Chava, Cohen, Joseph, Cohen, Joseph are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLUCK, Chava 24 July 2020 - 1
COHEN, Joseph 14 May 2009 21 August 2012 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Joseph 14 May 2009 21 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 July 2020
AP01 - Appointment of director 26 July 2020
CS01 - N/A 19 May 2020
AA01 - Change of accounting reference date 14 May 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 24 May 2019
AA01 - Change of accounting reference date 25 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 05 June 2018
AA01 - Change of accounting reference date 04 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 28 May 2017
AA01 - Change of accounting reference date 19 May 2017
AA01 - Change of accounting reference date 21 February 2017
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 18 May 2016
AA01 - Change of accounting reference date 07 March 2016
AA01 - Change of accounting reference date 24 February 2016
AA01 - Change of accounting reference date 18 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 May 2015
AA01 - Change of accounting reference date 23 February 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 20 May 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 June 2013
AA01 - Change of accounting reference date 26 February 2013
TM02 - Termination of appointment of secretary 17 October 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 24 May 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 03 May 2011
AA01 - Change of accounting reference date 03 February 2011
AR01 - Annual Return 29 June 2010
TM02 - Termination of appointment of secretary 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 08 November 2009
AP03 - Appointment of secretary 08 November 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.