SECURE CARGO ASSURED LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1PU

Company number 02886941
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address 191 HAWLEY ROAD, DARTFORD, ENGLAND, DA1 1PU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Current accounting period shortened from 30 June 2016 to 31 January 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of SECURE CARGO ASSURED LIMITED are www.securecargoassured.co.uk, and www.secure-cargo-assured.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and nine months. Secure Cargo Assured Limited is a Private Limited Company. The company registration number is 02886941. Secure Cargo Assured Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Secure Cargo Assured Limited is 191 Hawley Road Dartford England Da1 1pu. The company`s financial liabilities are £301.38k. It is £3.51k against last year. The cash in hand is £36.74k. It is £-230.75k against last year. And the total assets are £479.34k, which is £0.79k against last year. MATTHEWS, Kevin John is a Director of the company. Secretary BULL, Ann Jeanette has been resigned. Secretary DAVIS, John Anthony has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BULL, Jeffrey Michael has been resigned. Director BUSHBY, Michael Anthony has been resigned. Director DAVIS, John Anthony has been resigned. Nominee Director BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


secure cargo assured Key Finiance

LIABILITIES £301.38k
+1%
CASH £36.74k
-87%
TOTAL ASSETS £479.34k
+0%
All Financial Figures

Current Directors

Director
MATTHEWS, Kevin John
Appointed Date: 01 January 2016
65 years old

Resigned Directors

Secretary
BULL, Ann Jeanette
Resigned: 29 January 2016
Appointed Date: 31 July 2012

Secretary
DAVIS, John Anthony
Resigned: 31 July 2012
Appointed Date: 12 January 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Director
BULL, Jeffrey Michael
Resigned: 31 March 2016
Appointed Date: 12 January 1994
72 years old

Director
BUSHBY, Michael Anthony
Resigned: 27 February 1998
Appointed Date: 14 April 1994
85 years old

Director
DAVIS, John Anthony
Resigned: 31 July 2012
Appointed Date: 12 January 1994
79 years old

Nominee Director
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Mr Kevin John Matthews
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SECURE CARGO ASSURED LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 January 2016
15 Mar 2017
Current accounting period shortened from 30 June 2016 to 31 January 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
03 Nov 2016
Registered office address changed from The Bank 24 High Street Chipping Sodbury Bristol BS37 6AH to 191 Hawley Road Dartford DA1 1PU on 3 November 2016
01 Apr 2016
Termination of appointment of Jeffrey Michael Bull as a director on 31 March 2016
...
... and 72 more events
14 Sep 1994
New director appointed

31 Aug 1994
Registered office changed on 31/08/94 from: 181 newfoundland road bristol avon BS2 9LU

28 Jun 1994
Certificate of authorisation to commence business and borrow

28 Jun 1994
Application to commence business

12 Jan 1994
Incorporation

SECURE CARGO ASSURED LIMITED Charges

15 October 2002
Debenture
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1994
Rent deposit deed
Delivered: 15 December 1994
Status: Satisfied on 4 January 2016
Persons entitled: Victor Baldwin (Commodities) Limited
Description: £10,000.00.
18 October 1994
Debenture
Delivered: 26 October 1994
Status: Satisfied on 26 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…