Cargo Secure Limited IPSWICH


Cargo Secure started in year 1989 as Private Limited Company with registration number 02406650. The Cargo Secure company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH. Since Fri, 10th Jun 1994 Cargo Secure Limited is no longer carrying the name Martin Lea Timber.

The firm has 4 directors, namely Callum H., Toby H. and Barry G. and others. Of them, Stephen H. has been with the company the longest, being appointed on 26 January 1994 and Callum H. has been with the company for the least time - from 12 October 2022. At present there is 1 former director listed by the firm - Anna P., who left the firm on 28 June 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the IP11 3BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0228541 . It is located at Dyke Road, The Dock, Felixstowe with a total of 4 carsand 17 trailers.

Cargo Secure Limited Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406650
Date of Incorporation Fri, 21st Jul 1989
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Callum H.

Position: Director

Appointed: 12 October 2022

Toby H.

Position: Director

Appointed: 01 October 2016

Barry G.

Position: Director

Appointed: 01 April 2001

Stephen H.

Position: Director

Appointed: 26 January 1994

Megan H.

Position: Secretary

Appointed: 30 January 2007

Resigned: 01 June 2007

Jean R.

Position: Secretary

Appointed: 19 August 2003

Resigned: 30 January 2007

Elaine H.

Position: Secretary

Appointed: 28 June 2002

Resigned: 19 August 2003

Anna P.

Position: Secretary

Appointed: 27 February 1995

Resigned: 28 June 2002

Anna P.

Position: Director

Appointed: 31 July 1992

Resigned: 28 June 2002

Huallenac Trustee Company

Position: Corporate Secretary

Appointed: 31 July 1992

Resigned: 27 February 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Cargo Secure Holdings Limited from Ipswich, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cargo Secure Holdings Limited

Fitzroy House Crown Street, Ipswich, Suffolk, IP1 3LG, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Uk Companies
Registration number 04426690
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Martin Lea Timber June 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 583 1571 393 317      
Balance Sheet
Cash Bank On Hand 639 224416 025671 545554 000651 9531 679 0771 568 698
Current Assets1 536 5371 548 7541 467 6712 247 0262 394 6723 177 1005 015 315 
Debtors787 025861 4821 004 8331 547 1651 809 8032 488 0853 286 5682 795 393
Net Assets Liabilities  1 695 3481 812 3281 959 3992 120 3202 401 055 
Other Debtors 158 137364 556738 379886 4001 590 0021 730 149442 353
Property Plant Equipment 1 104 2791 105 989421 534478 849517 033781 761879 099
Total Inventories 48 04846 81328 31630 86937 06249 67056 749
Cash Bank In Hand716 183639 224      
Stocks Inventory33 32948 048      
Tangible Fixed Assets935 4291 104 279      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve1 573 1571 383 317      
Shareholder Funds1 583 1571 393 317      
Other
Audit Fees Expenses       15 000
Accrued Liabilities Deferred Income      134 325243 760
Accumulated Depreciation Impairment Property Plant Equipment 520 877600 507673 458763 834876 7291 029 354849 690
Additions Other Than Through Business Combinations Property Plant Equipment       294 927
Administrative Expenses      1 336 9781 793 868
Average Number Employees During Period    45425261
Bank Borrowings Overdrafts 144 815110 342     
Comprehensive Income Expense      1 929 4852 435 724
Corporation Tax Payable 130 313178 229165 199169 087209 439408 985427 872
Cost Sales      5 097 6026 469 326
Creditors 1 062 852110 342783 772827 6371 484 4473 242 940 
Current Tax For Period      408 985427 872
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      63 71643 912
Depreciation Expense Property Plant Equipment      152 625197 589
Dividend Declared Payable      1 712 435462 474
Dividends Paid      1 648 7502 056 000
Dividends Paid On Shares Final      1 648 7502 056 000
Further Item Tax Increase Decrease Component Adjusting Items      63 71643 912
Government Grant Income      111 130 
Increase From Depreciation Charge For Year Property Plant Equipment  79 63090 706 112 895152 625197 589
Intangible Assets       -3 321 330
Interest Income From Group Undertakings Participating Interests       12 000
Interest Income On Bank Deposits      199632
Net Current Assets Liabilities857 109485 902752 1471 463 2541 567 0351 692 6531 772 375 
Net Finance Income Costs      19912 632
Number Shares Issued Fully Paid  10 00010 000    
Operating Profit Loss      2 401 9872 894 876
Other Creditors 505 284222 632268 502308 895800 9021 942 46941 587
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 742   377 253
Other Disposals Property Plant Equipment   794 029   377 253
Other Operating Income Format1      417 635542 700
Other Taxation Social Security Payable 5 29717 78119 34756 94796 254109 993185 975
Par Value Share 111    
Pension Other Post-employment Benefit Costs Other Pension Costs      87 316123 821
Prepayments Accrued Income      128 768222 904
Profit Loss      1 929 4852 435 724
Profit Loss On Ordinary Activities Before Tax      2 402 1862 907 508
Property Plant Equipment Gross Cost 1 625 1571 706 4961 094 9921 242 6831 393 7621 811 1151 728 789
Provisions For Liabilities Balance Sheet Subtotal  52 44672 46086 48589 366153 081 
Raw Materials Consumables      49 67056 749
Social Security Costs      19 08319 493
Staff Costs Employee Benefits Expense      1 629 6311 932 809
Taxation Including Deferred Taxation Balance Sheet Subtotal      153 081196 993
Tax Expense Credit Applicable Tax Rate      456 415552 427
Tax Increase Decrease Arising From Group Relief Tax Reconciliation       -98 266
Tax Increase Decrease From Effect Capital Allowances Depreciation      -47 430-28 625
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss       2 336
Tax Tax Credit On Profit Or Loss On Ordinary Activities      472 701471 784
Total Additions Including From Business Combinations Property Plant Equipment  81 339182 525 151 079417 353 
Total Assets Less Current Liabilities1 792 5381 590 1811 858 1361 884 7882 045 8842 209 6862 554 136 
Total Operating Lease Payments      418 286620 200
Trade Creditors Trade Payables 386 521261 368330 724292 708377 852781 493960 499
Trade Debtors Trade Receivables 624 762640 277808 786923 403898 0831 556 4192 130 136
Turnover Revenue      8 418 93210 615 370
Wages Salaries      1 523 2321 789 495
Company Contributions To Defined Benefit Plans Directors      87 316123 821
Director Remuneration      92 27798 270
Director Remuneration Benefits Including Payments To Third Parties      179 593222 091
Creditors Due After One Year181 446144 815      
Creditors Due Within One Year679 4281 062 852      
Number Shares Allotted 10 000      
Provisions For Liabilities Charges27 93552 049      
Share Capital Allotted Called Up Paid10 00010 000      

Transport Operator Data

Dyke Road
Address The Dock
City Felixstowe
Post code IP11 3BG
Vehicles 4
Trailers 17

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (27 pages)

Company search