UKBizDB.co.uk

CARGO MARKETING SERVICES LIMITED

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

This company is commonly known as Cargo Marketing Services Limited. The company was founded 45 years ago and was given the registration number 01416708. The firm's registered office is in TAMWORTH. You can find them at Ocean House, Marston Park, Tamworth, Staffordshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CARGO MARKETING SERVICES LIMITED
Company Number:01416708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Ocean House, Marston Park, Tamworth, Staffordshire, B78 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rambla 25 De Agosto, 426/301, Montevideo, Uruguay,

Director07 October 2021Active
Ocean House, Marston Park, Tamworth, B78 3HU

Director01 April 2001Active
Ocean House, Marston Park, Tamworth, B78 3HU

Director01 February 1994Active
P 9, Av Belgrano 355, Buenos Aires, Argentina,

Director07 October 2021Active
Flat 1, 1 Milford Mews, London, England, SW16 2UA

Director07 October 2021Active
10 Piso, Avenida Belgrano 355, Buenos Aires, Argentina,

Director07 October 2021Active
1350 Nw, 121th Avenue, Miami, United States,

Director07 October 2021Active
Ocean House, Marston Park, Tamworth, B78 3HU

Secretary02 October 2000Active
95 Slade Road, Sutton Coldfield, B75 5PB

Secretary01 June 1994Active
The Stables, Tatenhill Common, DE13 9RT

Secretary10 February 1992Active
17 Strafford Avenue, Clayhall, Ilford, IG5 0TJ

Secretary-Active
Apartment 6 15 Tudor Hill, Sutton Coldfield, B73 6BB

Director01 July 2002Active
The Stables, Tatenhill Common, DE13 9RT

Director-Active
The Stables, Tatenhill Common, DE13 9RT

Director10 February 1992Active
Oakenclough Barn Oakenclough Road, Bacup, OL13 9ET

Director01 April 1996Active
The Saplings Darcy Rise, Fir Tree Lane Little Baddow, Chelmsford, CM3 4SN

Director-Active
11 Croftacre, Ramsbottom, BL0 0LX

Director01 April 1996Active

People with Significant Control

Mr Hector Alberto Taleb
Notified on:07 October 2021
Status:Active
Date of birth:January 1966
Nationality:Argentine
Country of residence:Uruguay
Address:Rambla 25 De Agosto De 1825, 426, Montevideo, Uruguay,
Nature of control:
  • Significant influence or control
Mr David Graham Horwell
Notified on:01 May 2021
Status:Active
Date of birth:March 1958
Nationality:British
Address:Ocean House, Tamworth, B78 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Robert Frearson
Notified on:07 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Ocean House, Tamworth, B78 3HU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Accounts

Change account reference date company current shortened.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Accounts

Accounts with accounts type group.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type group.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.