Global Cargo Solutions Limited CRAIGAVON


Founded in 2016, Global Cargo Solutions, classified under reg no. NI637735 is an active company. Currently registered at 29 Ashtree Hill BT62 2HP, Craigavon the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Andrea W., Jemma W. and Andrew W. and others. Of them, Wendy W. has been with the company the longest, being appointed on 12 April 2016 and Andrea W. and Jemma W. have been with the company for the least time - from 1 April 2020. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Global Cargo Solutions Limited Address / Contact

Office Address 29 Ashtree Hill
Office Address2 Tandragee
Town Craigavon
Post code BT62 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI637735
Date of Incorporation Tue, 12th Apr 2016
Industry Freight transport by road
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Andrea W.

Position: Director

Appointed: 01 April 2020

Jemma W.

Position: Director

Appointed: 01 April 2020

Andrew W.

Position: Director

Appointed: 01 November 2018

Wendy W.

Position: Director

Appointed: 12 April 2016

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Timothy C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy C.

Notified on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Daniel G.

Notified on 19 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew W.

Notified on 1 November 2018
Ceased on 19 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth53 171     
Balance Sheet
Cash Bank On Hand   298 017326 576560 776
Current Assets59 5041 162 1811 262 7791 875 5193 292 4694 473 379
Debtors   1 552 5022 895 8933 653 165
Net Assets Liabilities53 171250 494501 4721 003 5122 003 2243 610 675
Property Plant Equipment   866 5601 369 1292 980 392
Total Inventories   25 00070 000259 438
Net Assets Liabilities Including Pension Asset Liability53 171     
Reserves/Capital
Shareholder Funds53 171     
Other
Accumulated Depreciation Impairment Property Plant Equipment   149 583322 895596 721
Average Number Employees During Period  28324348
Creditors13 552571 079884 4701 211 8831 798 1052 295 997
Fixed Assets28 475105 454466 429866 5601 369 1292 980 392
Increase From Depreciation Charge For Year Property Plant Equipment    173 312273 826
Net Current Assets Liabilities45 952591 102378 309663 6361 494 3642 177 382
Property Plant Equipment Gross Cost   1 016 1431 692 0243 577 113
Total Additions Including From Business Combinations Property Plant Equipment    675 8811 885 089
Total Assets Less Current Liabilities74 427696 556844 7381 530 1962 863 4935 157 774
Creditors Due After One Year21 256     
Creditors Due Within One Year13 552     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control February 19, 2024
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements