CARGO CARRIERS (MIDLANDS) LIMITED
GREAT BRIDGE

Hellopages » West Midlands » Sandwell » DY4 7BS

Company number 03354203
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address CARGO BUSINESS PARK, BAGNALL STREET, GREAT BRIDGE, WEST MIDLANDS, DY4 7BS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 033542030007, created on 30 January 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Shabeg Singh Chahal on 24 August 2016. The most likely internet sites of CARGO CARRIERS (MIDLANDS) LIMITED are www.cargocarriersmidlands.co.uk, and www.cargo-carriers-midlands.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and six months. Cargo Carriers Midlands Limited is a Private Limited Company. The company registration number is 03354203. Cargo Carriers Midlands Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Cargo Carriers Midlands Limited is Cargo Business Park Bagnall Street Great Bridge West Midlands Dy4 7bs. The company`s financial liabilities are £568.24k. It is £74.47k against last year. The cash in hand is £1.44k. It is £-85.47k against last year. And the total assets are £1762.15k, which is £-94.06k against last year. CHAHAL, Bhagjit Singh is a Director of the company. CHAHAL, Shabeg Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CHAHAL, Joga Singh has been resigned. Secretary CHAHAL, Shabeg Singh has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CHAHAL, Parmeshar Singh has been resigned. Director CHAHAL, Shabeg Singh has been resigned. The company operates in "Freight transport by road".


cargo carriers (midlands) Key Finiance

LIABILITIES £568.24k
+15%
CASH £1.44k
-99%
TOTAL ASSETS £1762.15k
-6%
All Financial Figures

Current Directors

Director
CHAHAL, Bhagjit Singh
Appointed Date: 08 July 2014
51 years old

Director
CHAHAL, Shabeg Singh
Appointed Date: 08 July 2014
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Secretary
CHAHAL, Joga Singh
Resigned: 25 July 2014
Appointed Date: 29 January 2009

Secretary
CHAHAL, Shabeg Singh
Resigned: 29 January 2009
Appointed Date: 17 April 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 April 1997
Appointed Date: 17 April 1997
73 years old

Director
CHAHAL, Parmeshar Singh
Resigned: 08 July 2014
Appointed Date: 17 April 1997
54 years old

Director
CHAHAL, Shabeg Singh
Resigned: 29 January 2009
Appointed Date: 19 July 2002
56 years old

CARGO CARRIERS (MIDLANDS) LIMITED Events

01 Feb 2017
Registration of charge 033542030007, created on 30 January 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Director's details changed for Mr Shabeg Singh Chahal on 24 August 2016
10 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 120

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
04 May 1997
Director resigned
04 May 1997
Secretary resigned
04 May 1997
Registered office changed on 04/05/97 from: somerset house temple street birmingham B2 5DN
04 May 1997
Ad 17/04/97--------- £ si 1@1=1 £ ic 1/2
17 Apr 1997
Incorporation

CARGO CARRIERS (MIDLANDS) LIMITED Charges

30 January 2017
Charge code 0335 4203 0007
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 July 2008
Fixed & floating charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2003
All assets debenture
Delivered: 4 November 2003
Status: Satisfied on 19 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 2003
Debenture
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2001
All assets debenture
Delivered: 21 September 2001
Status: Satisfied on 19 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Fixed and floating charge
Delivered: 21 February 2001
Status: Satisfied on 19 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex. Lawrie Factors
Description: All of the company's invoices (as defined). See the…
14 June 1999
Debenture
Delivered: 18 June 1999
Status: Satisfied on 17 July 2008
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…