EURO-CARGO LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 3ST

Company number 04067278
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address UNIT 21 KINGSPARK BUSINESS CENTRE, 152-178 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3ST
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 5,000 . The most likely internet sites of EURO-CARGO LIMITED are www.eurocargo.co.uk, and www.euro-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Euro Cargo Limited is a Private Limited Company. The company registration number is 04067278. Euro Cargo Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Euro Cargo Limited is Unit 21 Kingspark Business Centre 152 178 Kingston Road New Malden Surrey Kt3 3st. The company`s financial liabilities are £4.52k. It is £-0.01k against last year. . WONG, Teck Siong is a Secretary of the company. LAW, Tien Seng is a Director of the company. LAW, Wai Cheong is a Director of the company. SAW, Geok Kgor, Madam is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary HOO, Chiong Tik has been resigned. Secretary WONG, Teck Siong has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director HOO, Chiong Tik has been resigned. Director WONG, Teck Siong has been resigned. Director WONG, Teck Siong has been resigned. Director YEO, Kim Chye has been resigned. The company operates in "Activities of open-ended investment companies".


euro-cargo Key Finiance

LIABILITIES £4.52k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WONG, Teck Siong
Appointed Date: 24 October 2008

Director
LAW, Tien Seng
Appointed Date: 23 October 2008
72 years old

Director
LAW, Wai Cheong
Appointed Date: 01 December 2011
39 years old

Director
SAW, Geok Kgor, Madam
Appointed Date: 24 October 2008
63 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 07 December 2000
Appointed Date: 07 September 2000

Secretary
HOO, Chiong Tik
Resigned: 24 October 2008
Appointed Date: 03 November 2003

Secretary
WONG, Teck Siong
Resigned: 27 February 2004
Appointed Date: 07 December 2000

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 07 December 2000
Appointed Date: 07 September 2000

Director
HOO, Chiong Tik
Resigned: 24 October 2008
Appointed Date: 03 November 2003
64 years old

Director
WONG, Teck Siong
Resigned: 01 January 2012
Appointed Date: 24 October 2008
51 years old

Director
WONG, Teck Siong
Resigned: 27 February 2004
Appointed Date: 07 December 2000
51 years old

Director
YEO, Kim Chye
Resigned: 24 October 2008
Appointed Date: 07 December 2000
70 years old

Persons With Significant Control

Mr Tien Seng Law
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Madam Geok Ngor Saw
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Mr Wai Cheong Law
Notified on: 6 April 2016
39 years old
Nature of control: Right to appoint and remove directors

Continental Assets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO-CARGO LIMITED Events

22 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5,000

29 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Jan 2015
Registered office address changed from 33 Coombe Road New Malden Surrey KT3 4QN to Unit 21 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 2 January 2015
...
... and 44 more events
16 Jul 2001
New secretary appointed;new director appointed
11 Dec 2000
Director resigned
11 Dec 2000
Secretary resigned
11 Dec 2000
Registered office changed on 11/12/00 from: kingsway house 103 kingsway london WC2B 6AW
07 Sep 2000
Incorporation