UKBizDB.co.uk

THE CARGO DECK LTD

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

This company is commonly known as The Cargo Deck Ltd. The company was founded 28 years ago and was given the registration number 03139151. The firm's registered office is in SALISBURY. You can find them at 29 Hulse Road, , Salisbury, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:THE CARGO DECK LTD
Company Number:03139151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:29 Hulse Road, Salisbury, SP1 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Francis Road, Market Lavington, Devizes, England, SN10 4DH

Secretary27 June 2014Active
29 Hulse Road, Hulse Road, Salisbury, England, SP1 3LU

Director27 June 2014Active
4 Francis Road, Francis Road, Market Lavington, Devizes, England, SN10 4DH

Director26 July 2014Active
29 Hulse Road, Salisbury, SP1 3LU

Secretary21 November 1996Active
354 Devizes Road, Salisbury, SP2 9LY

Secretary19 December 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 December 1995Active
260 Coxford Road, Coxford Road, Southampton, England, SO16 5LA

Director27 June 2014Active
Windrose Barkers Hill, Donhead St Andrew, Shaftsbury, SP7 9EB

Director19 December 1995Active
4 Francis Road, Market Levington, Devizes, SN10 4DH

Director21 November 1996Active

People with Significant Control

Mr Christopher Roy Carnegy
Notified on:19 December 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:29, Hulse Road, Salisbury, England, SP1 3LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roger John Price
Notified on:19 December 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:4, Francis Road, Devizes, England, SN10 4DH
Nature of control:
  • Ownership of shares 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 (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
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-07Accounts

Accounts with accounts type dormant.

Download
2014-08-06Capital

Capital allotment shares.

Download
2014-07-26Officers

Appoint person director company with name date.

Download
2014-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.