Cargo Training International Limited BERKSHIRE


Cargo Training International Limited is a private limited company registered at 11 Castle Hill, Maidenhead, Berkshire SL6 4AA. Its total net worth is valued to be 627412 pounds, while the fixed assets the company owns total up to 8846 pounds. Incorporated on 1992-03-31, this 32-year-old company is run by 2 directors and 1 secretary.
Director Patricia C., appointed on 01 May 2015. Director Robert C., appointed on 31 March 1992.
As far as secretaries are concerned, we can name: Robert C., appointed on 31 March 1992.
The company is officially categorised as "educational support services" (SIC: 85600).
The last confirmation statement was sent on 2023-03-12 and the date for the following filing is 2024-03-26. Moreover, the annual accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Cargo Training International Limited Address / Contact

Office Address 11 Castle Hill
Office Address2 Maidenhead
Town Berkshire
Post code SL6 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702191
Date of Incorporation Tue, 31st Mar 1992
Industry Educational support services
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Patricia C.

Position: Director

Appointed: 01 May 2015

Robert C.

Position: Director

Appointed: 31 March 1992

Robert C.

Position: Secretary

Appointed: 31 March 1992

Basil E.

Position: Director

Appointed: 31 March 1992

Resigned: 01 October 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1992

Resigned: 31 March 1992

Terry S.

Position: Director

Appointed: 31 March 1992

Resigned: 16 September 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 March 1992

Resigned: 31 March 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 March 1992

Resigned: 31 March 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Robert C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Patricia C. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth627 412771 487827 494590 390733 160       
Balance Sheet
Cash Bank In Hand790 665923 8211 007 335794 538907 896       
Cash Bank On Hand    907 8961 014 6511 076 4881 193 1271 307 5101 443 6101 525 9861 595 251
Current Assets860 5651 028 8781 086 973863 471984 2621 090 8831 183 4371 286 0741 351 9011 508 3461 585 4691 696 250
Debtors69 900105 05779 63868 93376 36676 232106 94992 94744 39164 73659 483100 999
Net Assets Liabilities    733 160861 484928 5071 038 5021 173 8911 276 8931 365 4871 441 663
Net Assets Liabilities Including Pension Asset Liability627 412771 487827 494590 390733 160       
Property Plant Equipment    7 0766 3634 7724 9073 9332 9502 2131 659
Tangible Fixed Assets8 8468 0047 5997 4407 076       
Reserves/Capital
Called Up Share Capital2 5002 5002 5001 2501 250       
Profit Loss Account Reserve624 912768 987824 994587 890730 660       
Shareholder Funds627 412771 487827 494590 390733 160       
Other
Accumulated Depreciation Impairment Property Plant Equipment    67 49069 61171 20254 60255 91356 89657 63358 187
Average Number Employees During Period     3333333
Capital Redemption Reserve   1 2501 250       
Creditors    257 250234 645258 916251 484181 276233 908221 712255 889
Creditors Due Within One Year240 647264 136265 838279 263257 250       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 804    
Disposals Property Plant Equipment       19 656    
Fixed Assets    7 0766 3644 7734 9083 933   
Increase From Depreciation Charge For Year Property Plant Equipment     2 1211 5912 2041 311983737554
Investments Fixed Assets     111    
Net Current Assets Liabilities619 918764 742821 135584 208727 012856 238924 5211 034 5901 170 6251 274 4381 363 7571 440 361
Number Shares Allotted 2 5002 5002 5002 500       
Par Value Share 1111       
Property Plant Equipment Gross Cost    74 56675 97475 97459 50959 84659 84659 846 
Provisions For Liabilities Balance Sheet Subtotal    9281 118787996667495482357
Provisions For Liabilities Charges1 3521 2591 2401 258928       
Share Capital Allotted Called Up Paid2 5002 5002 5001 2501 250       
Tangible Fixed Assets Additions 1 8262 1282 3221 994       
Tangible Fixed Assets Cost Or Valuation66 29668 12270 25072 57274 566       
Tangible Fixed Assets Depreciation57 45060 11862 65165 13267 490       
Tangible Fixed Assets Depreciation Charged In Period 2 6682 5332 4812 358       
Total Additions Including From Business Combinations Property Plant Equipment     1 408 3 191337   
Total Assets Less Current Liabilities628 764772 746828 734591 648734 088862 602929 2941 039 4981 174 5581 277 3881 365 9701 442 020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, October 2016
Free Download (6 pages)

Company search

Advertisements