UKBizDB.co.uk

CARGO TRAINING INTERNATIONAL LIMITED

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

This company is commonly known as Cargo Training International Limited. The company was founded 32 years ago and was given the registration number 02702191. The firm's registered office is in BERKSHIRE. You can find them at 11 Castle Hill, Maidenhead, Berkshire, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:CARGO TRAINING INTERNATIONAL LIMITED
Company Number:02702191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Upper Halliford Road, Shepperton, United Kingdom, TW17 8SN

Secretary31 March 1992Active
139 Upper Halliford Road, Shepperton, United Kingdom, TW17 8SN

Director01 May 2015Active
139, Upper Halliford Road, Shepperton, United Kingdom, TW17 8SN

Director31 March 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 March 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 March 1992Active
Kitramye 3 Little, Crabtree West Green, Crawley, RH11 7HW

Director31 March 1992Active
125 Hoblands, Haywards Heath, England, RH16 3SB

Director31 March 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 March 1992Active

People with Significant Control

Mr Robert Edwin Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:139 Upper Halliford Road, Shepperton, United Kingdom, TW17 8SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Patricia Celine Carter
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:139 Upper Halliford Road, Shepperton, United Kingdom, TW17 8SN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Officers

Appoint person director company with name date.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Capital

Capital cancellation shares.

Download
2014-10-08Capital

Capital return purchase own shares.

Download
2014-09-30Officers

Termination director company with name termination date.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.