UKBizDB.co.uk

ALLCARGO EXPRESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allcargo Express Ltd. The company was founded 14 years ago and was given the registration number 07054518. The firm's registered office is in HAYES. You can find them at Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ALLCARGO EXPRESS LTD
Company Number:07054518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, England, UB3 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Dexter Close, Luton, England, LU3 4DY

Director07 June 2019Active
15b, Dawley Road, Hayes, United Kingdom, UB3 1LT

Director23 October 2009Active

People with Significant Control

Mr Abdirahman Mohamed Jama
Notified on:08 February 2023
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:59, Dexter Close, Luton, England, LU3 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Saacad Omar
Notified on:24 September 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:59, Dexter Close, Luton, England, LU3 4DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdirahman Jama
Notified on:24 February 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, England, UB3 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saacad Omar
Notified on:09 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 5 Johnson's Ind Est, Silverdale Road, Hayes, England, UB3 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.