Arab Cargo Company Limited LONDON


Arab Cargo Company started in year 1993 as Private Limited Company with registration number 02873699. The Arab Cargo Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 280b Earls Court Road. Postal code: SW5 9AS.

The firm has one director. Mahmoud A., appointed on 29 November 1993. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Shameer A., who left the firm on 1 December 2009. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the SW6 7LL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228836 . It is located at 104 Lillie Road, Fulham, London with a total of 3 cars. It has two locations in the UK.

Arab Cargo Company Limited Address / Contact

Office Address 280b Earls Court Road
Office Address2 Earls Court
Town London
Post code SW5 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873699
Date of Incorporation Fri, 19th Nov 1993
Industry Cargo handling for air transport activities
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mahmoud A.

Position: Director

Appointed: 29 November 1993

Shameer A.

Position: Director

Appointed: 01 December 2009

Resigned: 01 December 2009

Shameer A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 14 November 2015

James A.

Position: Secretary

Appointed: 05 February 1998

Resigned: 01 December 2009

Ian S.

Position: Secretary

Appointed: 10 March 1997

Resigned: 31 December 1997

Mansour I.

Position: Secretary

Appointed: 29 November 1993

Resigned: 01 June 1996

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 29 November 1993

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 November 1993

Resigned: 29 November 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Mahmoud H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nidal A. This PSC owns 25-50% shares.

Mahmoud H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nidal A.

Notified on 1 November 2016
Ceased on 13 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth427 746434 565446 787458 791496 695496 695     
Balance Sheet
Cash Bank On Hand      262 561132 606165 171176 803484 264
Current Assets600 199549 720640 500656 590668 701668 701777 650666 799816 8201 159 4902 792 128
Debtors548 797527 839614 322432 161558 606558 606515 089537 737686 378982 6872 307 864
Net Assets Liabilities      621 583621 139723 008763 9521 373 236
Property Plant Equipment      40 608160 992210 251197 444236 028
Cash Bank In Hand51 40221 88126 178224 429110 095110 095     
Tangible Fixed Assets6 7895 0903 8172 8632 2752 275     
Net Assets Liabilities Including Pension Asset Liability    496 695496 695     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve427 646434 465446 687458 691496 595496 595     
Shareholder Funds427 746434 565446 787458 791496 695496 695     
Other
Accumulated Depreciation Impairment Property Plant Equipment      244 972268 173316 934367 516431 571
Average Number Employees During Period      2528252419
Creditors      196 675201 839243 773533 589473 141
Fixed Assets    2 2752 27540 608160 992201 112197 444236 028
Increase From Depreciation Charge For Year Property Plant Equipment       23 20139 62250 58264 055
Net Current Assets Liabilities420 957429 475442 970455 928494 420494 420580 975454 627591 936625 9012 318 987
Property Plant Equipment Gross Cost      285 580429 165518 046564 960667 599
Provisions For Liabilities Balance Sheet Subtotal       8 35711 45712 48022 512
Total Additions Including From Business Combinations Property Plant Equipment       143 58588 88146 914102 639
Total Assets Less Current Liabilities427 746434 565446 787458 791496 695496 695621 583615 619808 888823 3452 555 015
Amount Specific Advance Or Credit Directors      17 34613 58840 829  
Amount Specific Advance Or Credit Made In Period Directors       31 223107 033  
Amount Specific Advance Or Credit Repaid In Period Directors       34 98168 021  
Creditors Due Within One Year179 242120 245197 530200 662174 281174 281     
Number Shares Allotted 100100100100100     
Par Value Share 11111     
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Cost Or Valuation219 463219 463219 463219 463219 463219 463     
Tangible Fixed Assets Depreciation212 674214 373215 646216 600217 188217 188     
Tangible Fixed Assets Depreciation Charged In Period 1 6991 273954588      

Transport Operator Data

104 Lillie Road
Address Fulham
City London
Post code SW6 7SR
Vehicles 1
261 Lillie Road
Address Fulham
City London
Post code SW6 7LL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended accounts for the period to 2020/10/31
filed on: 2nd, February 2022
Free Download (9 pages)

Company search

Advertisements