Cargo Carriers (midlands) Limited GREAT BRIDGE


Cargo Carriers (midlands) started in year 1997 as Private Limited Company with registration number 03354203. The Cargo Carriers (midlands) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Great Bridge at Cargo Business Park. Postal code: DY4 7BS.

The firm has 3 directors, namely Harjodh C., Shabeg C. and Bhagjit C.. Of them, Shabeg C., Bhagjit C. have been with the company the longest, being appointed on 8 July 2014 and Harjodh C. has been with the company for the least time - from 15 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DY4 7BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264565 . It is located at Bagnall Street, Great Bridge, Tipton with a total of 65 carsand 60 trailers. It has two locations in the UK.

Cargo Carriers (midlands) Limited Address / Contact

Office Address Cargo Business Park
Office Address2 Bagnall Street
Town Great Bridge
Post code DY4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03354203
Date of Incorporation Thu, 17th Apr 1997
Industry Freight transport by road
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Harjodh C.

Position: Director

Appointed: 15 September 2021

Shabeg C.

Position: Director

Appointed: 08 July 2014

Bhagjit C.

Position: Director

Appointed: 08 July 2014

Joga C.

Position: Secretary

Appointed: 29 January 2009

Resigned: 25 July 2014

Shabeg C.

Position: Director

Appointed: 19 July 2002

Resigned: 29 January 2009

Suzanne B.

Position: Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

Shabeg C.

Position: Secretary

Appointed: 17 April 1997

Resigned: 29 January 2009

Parmeshar C.

Position: Director

Appointed: 17 April 1997

Resigned: 08 July 2014

Kevin B.

Position: Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Shabeg C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Cargo Holdings Limited that entered Tipton, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Shabeg C.

Notified on 31 March 2023
Nature of control: 25-50% shares

Cargo Holdings Limited

Cargo Business Park Bagnall Street, Great Bridge, Tipton, DY4 7BS, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06703646
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth288 197294 446299 773325 709594 464639 825       
Balance Sheet
Cash Bank In Hand760386204 287165 08586 9021 436       
Cash Bank On Hand     1 4379 0703 6944 1672 061240 423336 164249 182
Current Assets688 652703 180659 280735 8151 033 7161 762 1501 629 0401 705 4551 692 6742 125 6161 696 2951 726 4641 579 390
Debtors621 248658 049396 353509 679908 2541 735 1941 593 9001 676 2611 657 2572 089 1551 431 3721 360 8501 298 758
Other Debtors       339 610337 907325 762277 393276 417158 000
Property Plant Equipment     71 58260 84551 71849 34841 94637 73436 92631 796
Stocks Inventory66 64444 74558 64061 05038 56025 520       
Tangible Fixed Assets81 20575 52652 80548 12552 32971 582       
Total Inventories     25 52026 07025 50031 25034 40024 50029 45031 450
Net Assets Liabilities         708 685726 382744 097764 296
Reserves/Capital
Called Up Share Capital120120120120120120       
Profit Loss Account Reserve228 097234 346239 673265 609485 998579 725       
Shareholder Funds288 197294 446299 773325 709594 464639 825       
Other
Accrued Liabilities     5 4523 6006 446     
Accumulated Depreciation Impairment Property Plant Equipment     231 126241 863250 990259 698267 100273 758280 274285 885
Amounts Owed By Associates       260 354259 6221 072 908641 341609 123717 432
Amounts Owed By Group Undertakings     245 304 260 354     
Amounts Owed To Group Undertakings      54 666      
Average Number Employees During Period      20232311333333
Bank Borrowings Overdrafts     703 28 11242 79734 60450 00045 82740 705
Corporation Tax Payable     66 06463 19219 088     
Creditors     1 193 908999 6701 057 8461 037 8391 458 87750 00045 82740 705
Creditors Due Within One Year481 660484 260412 312458 2311 362 4391 193 907       
Dividends Paid        70 000    
Increase From Depreciation Charge For Year Property Plant Equipment      10 7379 1278 7087 4026 6586 5165 611
Net Current Assets Liabilities206 992218 920246 968277 584542 135568 243629 370647 609654 835666 739738 648752 998773 205
Number Shares Allotted 120120120120120       
Other Creditors     10 883 9 465667 317488 692293464 046
Other Taxation Social Security Payable     14 31213 89711 89482 80246 30758 96612 42010 527
Par Value Share 11111       
Prepayments     431 390358 196339 610     
Profit Loss        74 8564 50217 69717 71520 199
Property Plant Equipment Gross Cost     302 708302 708302 708309 046309 046311 492317 200317 681
Share Capital Allotted Called Up Paid120120120120120120       
Share Premium Account59 98059 98059 98059 98059 98059 980       
Tangible Fixed Assets Additions 21 4633 61810 3328 447173 503       
Tangible Fixed Assets Cost Or Valuation231 095252 558256 176266 508274 955302 708       
Tangible Fixed Assets Depreciation149 890177 032203 371218 383222 626231 126       
Tangible Fixed Assets Depreciation Charged In Period 27 14226 33915 0124 2438 500       
Tangible Fixed Assets Disposals     145 750       
Total Additions Including From Business Combinations Property Plant Equipment        6 338 2 4465 708481
Total Assets Less Current Liabilities288 197294 446299 773325 709594 464639 825690 215699 327704 183708 685776 382789 924805 001
Trade Creditors Trade Payables     419 382278 605198 100244 923889 274898 388961 000791 612
Trade Debtors Trade Receivables     1 058 5001 235 7041 076 2971 059 728690 485512 638475 310423 326

Transport Operator Data

Bagnall Street
Address Great Bridge
City Tipton
Post code DY4 7BS
Vehicles 63
Trailers 60
Wolverhampton Electro Plating Ltd
Address U S A M Trading Estate , Wood Lane
City Wolverhampton
Post code WV10 8HN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements