Cargo Refrigeration Limited POOLE


Founded in 1994, Cargo Refrigeration, classified under reg no. 02897548 is an active company. Currently registered at Purbeck House BH15 4AJ, Poole the company has been in the business for thirty years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Cecilia A. and Enrique L.. In addition one secretary - Enrique L. - is with the company. Currenlty, the firm lists one former director, whose name is Elizabeth L. and who left the the firm on 23 March 2017. In addition, there is one former secretary - Elizabeth L. who worked with the the firm until 23 March 2017.

Cargo Refrigeration Limited Address / Contact

Office Address Purbeck House
Office Address2 New Harbour Road South
Town Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897548
Date of Incorporation Fri, 11th Feb 1994
Industry Freight transport by road
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Cecilia A.

Position: Director

Appointed: 28 August 2018

Enrique L.

Position: Secretary

Appointed: 23 March 2017

Enrique L.

Position: Director

Appointed: 11 February 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 11 February 1994

Elizabeth L.

Position: Director

Appointed: 11 February 1994

Resigned: 23 March 2017

Elizabeth L.

Position: Secretary

Appointed: 11 February 1994

Resigned: 23 March 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Cecilia A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Enrique L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Elizabeth L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cecilia A.

Notified on 9 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Enrique L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth L.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth932 094957 486       
Balance Sheet
Cash Bank On Hand 1 104 081886 903833 2161 031 7661 006 443759 0881 508 1861 919 883
Current Assets2 390 7402 294 0962 209 6482 644 4262 367 0382 302 334   
Debtors1 413 0641 190 0151 322 7451 811 2101 335 2721 295 8911 768 1091 783 3571 338 903
Net Assets Liabilities 957 486655 809707 165595 457698 588865 8361 235 0851 604 543
Other Debtors 47 60818 286148 380145 021145 62689 47593 527106 087
Property Plant Equipment 18 54914 32610 7458 1776 3764 7823 5864 086
Cash Bank In Hand977 6761 104 081       
Intangible Fixed Assets2 7262 478       
Net Assets Liabilities Including Pension Asset Liability932 094957 486       
Tangible Fixed Assets24 73218 549       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve932 092957 484       
Shareholder Funds932 094957 486       
Other
Accumulated Amortisation Impairment Intangible Assets 2 4842 7324 9624 9624 9624 962  
Accumulated Depreciation Impairment Property Plant Equipment 193 494198 269201 850204 576206 702208 296209 492210 759
Additions Other Than Through Business Combinations Property Plant Equipment  552 158325   
Amounts Owed By Group Undertakings Participating Interests     145 000145 000145 000 
Average Number Employees During Period 55555444
Corporation Tax Payable     55 09063 892107 303 
Creditors 1 456 6181 768 6232 146 9031 978 9791 909 5571 965 7192 359 7782 057 841
Depreciation Rate Used For Property Plant Equipment      252525
Financial Assets  197 000197 000197 000297 000   
Fixed Assets30 559122 628216 657210 846208 278306 477   
Increase From Amortisation Charge For Year Intangible Assets  2482 230     
Increase From Depreciation Charge For Year Property Plant Equipment  4 7753 5812 7262 1261 5941 1961 267
Intangible Assets 2 4782 230      
Intangible Assets Gross Cost 4 9624 9624 9624 9624 9624 962  
Investments     300 101300 101300 101400 101
Investments Fixed Assets3 101101 6013 1013 1013 1013 101300 101300 101400 101
Investments In Joint Ventures 3 1013 1013 1013 1013 1013 1013 1013 101
Net Current Assets Liabilities955 152837 478441 025497 523388 059392 777   
Other Creditors 18617410014 44416 53059 37412 8606 050
Other Payables Accrued Expenses 29 262170 371142 216144 75422 550   
Other Provisions Balance Sheet Subtotal     666525367589
Other Remaining Investments     297 000297 000297 000397 000
Other Taxation Payable     228 138 108 988121 637
Ownership Interest In Subsidiary Percent 7979797979   
Percentage Class Share Held In Subsidiary     79797979
Prepayments 5 2655 4742 9173 7393 444   
Property Plant Equipment Gross Cost 212 043212 595212 595212 753213 078213 078213 078214 845
Provisions For Liabilities Balance Sheet Subtotal 2 6201 8731 204880666   
Taxation Social Security Payable 119 047180 024225 603197 150228 138   
Total Additions Including From Business Combinations Property Plant Equipment        1 767
Total Assets Less Current Liabilities985 711960 106657 682708 369596 337699 254   
Trade Creditors Trade Payables 1 286 9821 358 9861 745 5451 611 1981 587 2491 842 4532 237 9301 930 154
Trade Debtors Trade Receivables 1 137 1421 298 9851 659 9131 186 5121 146 8211 533 6341 544 8301 232 816
Useful Life Intangible Assets Years      2020 
Useful Life Property Plant Equipment Years        3
Creditors Due After One Year50 000        
Creditors Due Within One Year1 435 5881 456 618       
Number Shares Allotted22       
Par Value Share 1       
Percentage Subsidiary Held 79       
Provisions For Liabilities Charges3 6172 620       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 1st, February 2023
Free Download (7 pages)

Company search

Advertisements