UKBizDB.co.uk

CARGO 2000 LIMITED

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

This company is commonly known as Cargo 2000 Limited. The company was founded 33 years ago and was given the registration number 02536647. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARGO 2000 LIMITED
Company Number:02536647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Meikle Drive, Penicuik, Edinburgh, United Kingdom, EH26 0FZ

Secretary04 September 2020Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director25 March 2024Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director01 April 2021Active
Ravensheugh, Selkirk, TD7 5LS

Secretary30 June 1993Active
5 The South Border, Purley, CR8 3LL

Secretary-Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Secretary10 May 2007Active
34 Ely Place, London, EC1N 6TD

Corporate Secretary04 December 1998Active
Aviation House, 923 Southern Perimeter Road, Heathrow Airport, Hounslow, TW6 3AE

Corporate Secretary31 December 2002Active
5 The South Border, Purley, CR8 3LL

Director-Active
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA

Director06 August 2007Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director10 May 2007Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director30 November 2007Active
4 East Harbour Road, Charlestown, KY11 3EA

Director30 June 1993Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director31 March 2016Active
Easter Dunbarnie, Bridge Of Earn, Perth, PH2 9ED

Director30 June 1993Active
Harvest Hill Farm, Riverside, Blackboys, TN22 4EX

Director-Active
7980, Nw 126 Terrace, Parkland Florida, United States, 33076

Director30 November 2007Active
4, New Square, Bedfont Lakes, England, TW14 8HA

Director13 December 2010Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director16 August 2011Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director12 September 2014Active
8 Esk Road, Kilmarnock, KA1 3TQ

Director10 May 2007Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director15 April 2011Active
34 Ely Place, London, EC1N 6TD

Corporate Director11 November 1998Active
34 Ely Place, London, EC1N 6TD

Corporate Director04 December 1998Active
Aviation House, 923 Southern Perimeter Road, Heathrow Airport, Hounslow, TW6 3AE

Corporate Director31 December 2002Active
Aviation House, 923 Southern Perimeter Road, Heathrow Airport, Hounslow, TW6 3AE

Corporate Director31 December 2002Active

People with Significant Control

Air Marketing Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mw1 Building 557, Shoreham Road, London, United Kingdom, TW6 3RT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.