Cargo Planned Displays Ltd BIRMINGHAM


Cargo Planned Displays started in year 2008 as Private Limited Company with registration number 06718564. The Cargo Planned Displays company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Birmingham at 156 Barr Street. Postal code: B19 3AD.

The firm has one director. Michelle O., appointed on 1 February 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 5 ex directors - Peter L., Michelle O. and others listed below. There were no ex secretaries.

Cargo Planned Displays Ltd Address / Contact

Office Address 156 Barr Street
Town Birmingham
Post code B19 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06718564
Date of Incorporation Wed, 8th Oct 2008
Industry Other letting and operating of own or leased real estate
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Michelle O.

Position: Director

Appointed: 01 February 2023

Peter L.

Position: Director

Appointed: 20 February 2022

Resigned: 02 February 2023

Michelle O.

Position: Director

Appointed: 01 September 2021

Resigned: 20 February 2022

Peter L.

Position: Director

Appointed: 20 January 2012

Resigned: 01 December 2021

Michelle O.

Position: Director

Appointed: 22 March 2011

Resigned: 20 January 2012

Peter L.

Position: Director

Appointed: 08 October 2008

Resigned: 22 March 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Peter L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter L. This PSC owns 75,01-100% shares.

Peter L.

Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter L.

Notified on 6 April 2016
Ceased on 1 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth62 32535 52342 39761 623121 54047 83531 755     
Balance Sheet
Cash Bank On Hand          3 62689 378
Current Assets642 153506 073866 792648 725502 923445 987306 201129 599241 311180 55687 842223 059
Debtors321 410213 301554 026360 325210 487184 318    18 21670 681
Net Assets Liabilities      26 73193 19994 562124 29153 78799 174
Property Plant Equipment          266 537264 490
Total Inventories          66 00063 000
Cash Bank In Hand32 7431 17227 47019 2018 990347      
Intangible Fixed Assets160 000120 00080 00070 00060 00050 000      
Net Assets Liabilities Including Pension Asset Liability62 32535 52339 53063 623121 54047 83531 755     
Stocks Inventory288 000291 600219 929269 199283 446261 322      
Tangible Fixed Assets43 60034 88056 60758 72844 04633 035      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve62 32335 52142 39563 621121 53847 833      
Shareholder Funds62 32535 52342 39761 623121 54047 83531 755     
Other
Accumulated Depreciation Impairment Property Plant Equipment          88 77890 825
Average Number Employees During Period        103523
Creditors      441 340130 481160 686325 065259 235235 031
Fixed Assets203 600154 880107 904128 728104 04683 03554 77648 58313 937268 799266 537264 490
Increase From Depreciation Charge For Year Property Plant Equipment           2 047
Net Current Assets Liabilities-57 014-48 519-65 507-65 10517 494-35 200-23 02140 23580 625144 508171 393-11 972
Property Plant Equipment Gross Cost          355 315355 315
Total Assets Less Current Liabilities146 586143 16142 39761 623121 54047 83531 75593 19994 562124 29195 144252 518
Amount Specific Advance Or Credit Directors          243 006155 203
Amount Specific Advance Or Credit Repaid In Period Directors           87 803
Creditors Due After One Year84 26170 838194 513         
Creditors Due Within One Year699 167573 792703 989713 830485 429481 187329 222     
Intangible Fixed Assets Aggregate Amortisation Impairment40 00080 000120 000130 000140 000150 000      
Intangible Fixed Assets Amortisation Charged In Period 40 00040 00010 00010 00010 000      
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000200 000      
Number Shares Allotted 22         
Par Value Share 11         
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Additions  28 70342 000        
Tangible Fixed Assets Cost Or Valuation54 50054 50083 20396 50096 50096 500      
Tangible Fixed Assets Depreciation10 90019 62026 59637 77252 45463 465      
Tangible Fixed Assets Depreciation Charged In Period 8 7206 97611 17614 68211 011      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Thu, 2nd Feb 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
Free Download (1 page)

Company search

Advertisements