UKBizDB.co.uk

B2L CARGOCARE LTD

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

This company is commonly known as B2l Cargocare Ltd. The company was founded 8 years ago and was given the registration number 09801034. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:B2L CARGOCARE LTD
Company Number:09801034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, United Kingdom, CM8 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8, Tiverton Court, Blakemere Drive, Northwich, England, CW9 8UT

Director30 September 2015Active
Shannonweg, 15, Rotterdam-Botlek, Netherlands, 3197LG

Director09 September 2019Active
5 Palmer Close, Northwich, United Kingdom, CW9 8UJ

Director30 September 2015Active

People with Significant Control

Strauss (International) Ltd
Notified on:18 September 2019
Status:Active
Country of residence:England
Address:Flat 8, Tiverton Court, Northwich, England, CW9 8UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Darrell Beech
Notified on:18 September 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Flat 8, Tiverton Court, Northwich, England, CW9 8UT
Nature of control:
  • Right to appoint and remove directors
Mr Damien Strauss
Notified on:09 January 2017
Status:Active
Date of birth:February 1994
Nationality:Dutch
Country of residence:United Kingdom
Address:67 Newland Street, Witham, United Kingdom, CM8 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Darrell Beech
Notified on:01 July 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:5, Palmer Close, Northwich, England, CW9 8UJ
Nature of control:
  • Right to appoint and remove directors
Mrs Lynn Beech
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:5, Palmer Close, Northwich, England, CW9 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Address

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

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Capital

Capital return purchase own shares.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Capital

Capital cancellation shares.

Download
2019-10-28Capital

Capital cancellation shares.

Download
2019-10-28Capital

Capital return purchase own shares.

Download
2019-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.