UKBizDB.co.uk

CARGOCLEAR LTD

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

This company is commonly known as Cargoclear Ltd. The company was founded 6 years ago and was given the registration number NI652695. The firm's registered office is in LIMAVADY. You can find them at 82 Shanreagh Park, , Limavady, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CARGOCLEAR LTD
Company Number:NI652695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2018
End of financial year:30 April 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:82 Shanreagh Park, Limavady, Northern Ireland, BT49 0SE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE

Director01 March 2020Active
82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE

Director01 January 2020Active
8, Queen Street, Londonderry, United Kingdom, BT48 7EF

Director30 April 2018Active
50, Mourne Crescent, Coalisland, Dungannon, Northern Ireland, BT71 4LD

Director01 November 2018Active

People with Significant Control

Mr Christopher Dolan
Notified on:01 April 2020
Status:Active
Date of birth:July 1986
Nationality:Irish
Country of residence:Northern Ireland
Address:82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward John Dolan
Notified on:01 January 2020
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Northern Ireland
Address:82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carl Ritchie
Notified on:01 November 2018
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:Northern Ireland
Address:50, Mourne Crescent, Dungannon, Northern Ireland, BT71 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Edward Dolan
Notified on:30 April 2018
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Northern Ireland
Address:50, Mourne Crescent, Dungannon, Northern Ireland, BT71 4LD
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 (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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-05-30Persons with significant control

Notification of a person with significant control.

Download
2020-05-30Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-24Address

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

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Address

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

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2018-04-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.