CARGOTRANS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B78 3HU

Company number 01978563
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address OCEAN HOUSE, MARSTON PARK, TAMWORTH, STAFFORDSHIRE, B78 3HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of CARGOTRANS LIMITED are www.cargotrans.co.uk, and www.cargotrans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Cargotrans Limited is a Private Limited Company. The company registration number is 01978563. Cargotrans Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Cargotrans Limited is Ocean House Marston Park Tamworth Staffordshire B78 3hu. . BENNETT, Tracey Louise is a Secretary of the company. FREARSON, Michael Robert is a Director of the company. Secretary COOPER, Sheena Elizabeth has been resigned. Secretary HORWELL, Saundra Shirley has been resigned. Secretary WEBBER, Nicholas has been resigned. Director HORWELL, David Graham has been resigned. Director O'HARA, Shaun has been resigned. Director PALMER, William George has been resigned. Director PRESCOTT, Stephen has been resigned. Director WEBBER, Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, Tracey Louise
Appointed Date: 02 October 2000

Director
FREARSON, Michael Robert
Appointed Date: 31 December 1997
59 years old

Resigned Directors

Secretary
COOPER, Sheena Elizabeth
Resigned: 02 October 2000
Appointed Date: 30 August 1994

Secretary
HORWELL, Saundra Shirley
Resigned: 30 August 1994
Appointed Date: 10 February 1992

Secretary
WEBBER, Nicholas
Resigned: 10 February 1992

Director
HORWELL, David Graham
Resigned: 31 December 1997
67 years old

Director
O'HARA, Shaun
Resigned: 12 December 2011
68 years old

Director
PALMER, William George
Resigned: 10 February 1992
82 years old

Director
PRESCOTT, Stephen
Resigned: 31 March 2001
68 years old

Director
WEBBER, Nicholas
Resigned: 10 February 1992
81 years old

Persons With Significant Control

Mr Michael Robert Frearson
Notified on: 7 April 2016
59 years old
Nature of control: Has significant influence or control

CARGOTRANS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 25 November 2016 with updates
08 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Feb 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 70 more events
06 Apr 1988
Full accounts made up to 31 March 1987

18 Feb 1988
Return made up to 27/11/87; full list of members

24 Mar 1987
Director's particulars changed

29 Jan 1987
Return made up to 17/10/86; full list of members

13 May 1986
New director appointed

CARGOTRANS LIMITED Charges

8 November 1989
Debenture
Delivered: 22 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…