Cargo Asset LLP COLCHESTER


Founded in 2003, Cargo Asset LLP, classified under reg no. OC305510 is an active company. Currently registered at 122 Feering Hill CO5 9PY, Colchester the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2010-03-15 Cargo Asset LLP is no longer carrying the name Cargo Tiles Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cargo Asset LLP Address / Contact

Office Address 122 Feering Hill
Office Address2 Feerring
Town Colchester
Post code CO5 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC305510
Date of Incorporation Mon, 15th Sep 2003
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Paul M.

Position: LLP Designated Member

Appointed: 15 September 2003

Christopher R.

Position: LLP Designated Member

Appointed: 15 September 2003

Stuart R.

Position: LLP Designated Member

Appointed: 11 June 2007

Resigned: 19 October 2021

Terry N.

Position: LLP Designated Member

Appointed: 15 September 2003

Resigned: 13 August 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Christopher R. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul M. This PSC has significiant influence or control over the company,. Moving on, there is Stuart R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Paul M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Stuart R.

Notified on 1 July 2016
Ceased on 19 October 2021
Nature of control: significiant influence or control

Company previous names

Cargo Tiles Llp March 15, 2010
Terry Newton Llp June 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 8007 8007 80010 22620 59853 38313 40418 652
Current Assets121 71388 07090 56063 82392 809120 32877 93158 740
Debtors113 91380 27182 76053 59772 21166 94564 52740 088
Other Debtors77 64915 30766 1128 53121 72150 12410 8967 328
Property Plant Equipment537 454515 455487 528460 548418 115387 931477 529620 409
Other
Accumulated Depreciation Impairment Property Plant Equipment222 013229 871257 798265 628237 838250 447273 973306 913
Amounts Owed By Group Undertakings 61 624 37 27749 635 33 902 
Amounts Owed To Group Undertakings 11 583  1 715 16 76721 866
Bank Borrowings375 448345 327314 608283 987252 405221 865191 325160 785
Bank Borrowings Overdrafts345 448315 327284 608253 987216 298191 865161 325130 785
Creditors416 259366 101303 921258 719221 030191 865240 292334 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 194 16 06149 7565 554 23 122
Disposals Property Plant Equipment 31 715 19 15070 22317 57510 50128 750
Finance Lease Liabilities Present Value Total70 81150 77419 3134 7324 732 78 967204 128
Increase From Depreciation Charge For Year Property Plant Equipment 34 05227 92723 89121 96618 16323 52656 062
Net Current Assets Liabilities4 020-11 916-33 061-38 003-3 39335 568-24 136-72 758
Other Creditors44 53836 18355 30354 82926 26731 28728 92936 429
Property Plant Equipment Gross Cost759 467745 326745 326726 176655 953638 378751 502927 322
Total Additions Including From Business Combinations Property Plant Equipment 17 574    123 625204 570
Total Assets Less Current Liabilities541 474503 539454 467422 545414 722423 498453 393547 651
Trade Creditors Trade Payables10 88822 0202 41628 39711 70410 727180
Trade Debtors Trade Receivables36 2643 34016 6487 78985516 82119 72932 760
Other Taxation Social Security Payable    2011 770  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements