Warning: file_put_contents(c/8034aaa75d3406e58aad64f9c840eb4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cargo 2 Go Ventures Limited, SK1 3TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARGO 2 GO VENTURES LIMITED

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

This company is commonly known as Cargo 2 Go Ventures Limited. The company was founded 17 years ago and was given the registration number 06012455. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARGO 2 GO VENTURES LIMITED
Company Number:06012455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, England, SK1 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary28 November 2006Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director28 November 2006Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director15 April 2009Active
Sovereign Stud, Wood Lane, Mobberley, WA16 7NZ

Director28 November 2006Active

People with Significant Control

Mr David Reece Hough
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gabriel Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Gazette

Gazette dissolved liquidation.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-07-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-30Address

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

Download
2022-05-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-26Resolution

Resolution.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.