Cargobull Finance Limited WATFORD


Founded in 2000, Cargobull Finance, classified under reg no. 04122590 is an active company. Currently registered at Building 7 Croxley Park WD18 8YN, Watford the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Jan 2001 Cargobull Finance Limited is no longer carrying the name Hirecater.

The firm has 3 directors, namely Leo V., Simon T. and Duncan H.. Of them, Duncan H. has been with the company the longest, being appointed on 17 November 2014 and Leo V. has been with the company for the least time - from 19 November 2020. At present 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.

Cargobull Finance Limited Address / Contact

Office Address Building 7 Croxley Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122590
Date of Incorporation Mon, 11th Dec 2000
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Leo V.

Position: Director

Appointed: 19 November 2020

Simon T.

Position: Director

Appointed: 13 March 2018

Duncan H.

Position: Director

Appointed: 17 November 2014

Thies E.

Position: Director

Appointed: 12 September 2017

Resigned: 19 November 2020

David W.

Position: Director

Appointed: 28 November 2013

Resigned: 13 March 2018

Alessia F.

Position: Director

Appointed: 16 January 2012

Resigned: 28 November 2013

Alessia F.

Position: Secretary

Appointed: 16 January 2012

Resigned: 11 June 2015

Vijay S.

Position: Director

Appointed: 16 January 2012

Resigned: 28 November 2013

John B.

Position: Secretary

Appointed: 18 February 2010

Resigned: 16 January 2012

Robert C.

Position: Director

Appointed: 16 October 2008

Resigned: 17 November 2014

Nigel P.

Position: Director

Appointed: 25 November 2005

Resigned: 13 June 2008

David D.

Position: Director

Appointed: 30 August 2002

Resigned: 25 November 2005

Rene R.

Position: Director

Appointed: 02 April 2001

Resigned: 12 September 2017

Simon W.

Position: Director

Appointed: 22 January 2001

Resigned: 30 August 2002

Priyesh S.

Position: Secretary

Appointed: 22 January 2001

Resigned: 18 February 2010

Priyesh S.

Position: Director

Appointed: 22 January 2001

Resigned: 03 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2000

Resigned: 22 January 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 December 2000

Resigned: 22 January 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Cargobull Finance Holding Bv from Eindhoven, Netherlands. The abovementioned PSC is classified as "a private company with limited liability", 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.

Cargobull Finance Holding Bv

51 Vestdijk, 5611 Ca, Eindhoven, Netherlands

Legal authority Dutch Civil Code
Legal form Private Company With Limited Liability
Notified on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hirecater January 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, August 2023
Free Download (36 pages)

Company search

Advertisements