This company is commonly known as Out There Cargo Ltd. The company was founded 5 years ago and was given the registration number 11911228. The firm's registered office is in LONDON. You can find them at Ground Floor, 31 Kentish Town Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OUT THERE CARGO LTD |
---|---|---|
Company Number | : | 11911228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL | Director | 31 December 2021 | Active |
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL | Director | 28 March 2019 | Active |
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL | Director | 28 March 2019 | Active |
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL | Director | 28 March 2019 | Active |
Mr Edmond Allen Francoeur | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
Nature of control | : |
|
Ms Lisa Jane Blofeld | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
Nature of control | : |
|
Mr Stephen Frank Taverner | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
Nature of control | : |
|
Ms Lisa Jane Blofeld | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Capital | Capital allotment shares. | Download |
2019-10-31 | Capital | Capital allotment shares. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.