Nor-cargo Transport Limited STALLINGBOROUGH


Nor-cargo Transport started in year 1939 as Private Limited Company with registration number 00354659. The Nor-cargo Transport company has been functioning successfully for eighty five years now and its status is active. The firm's office is based in Stallingborough at Scandic Terminal. Postal code: DN41 8DD.

There is a single director in the company at the moment - Robert T., appointed on 10 April 2002. In addition, a secretary was appointed - Scott G., appointed on 1 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nor-cargo Transport Limited Address / Contact

Office Address Scandic Terminal
Office Address2 North Moss Lane
Town Stallingborough
Post code DN41 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00354659
Date of Incorporation Mon, 3rd Jul 1939
Industry Freight transport by road
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Scott G.

Position: Secretary

Appointed: 01 November 2022

Robert T.

Position: Director

Appointed: 10 April 2002

Steinar M.

Position: Director

Appointed: 25 January 2007

Resigned: 22 October 2008

Ole H.

Position: Director

Appointed: 16 June 2006

Resigned: 22 October 2008

Jan K.

Position: Director

Appointed: 29 October 2004

Resigned: 18 April 2006

Toralf E.

Position: Director

Appointed: 29 October 2004

Resigned: 22 October 2008

Borre S.

Position: Director

Appointed: 26 August 2003

Resigned: 29 October 2004

Pal K.

Position: Director

Appointed: 26 August 2003

Resigned: 29 October 2004

Knut H.

Position: Director

Appointed: 04 June 2003

Resigned: 21 June 2004

Cornelis K.

Position: Director

Appointed: 04 June 2003

Resigned: 29 October 2004

Martin B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 November 2022

Martin B.

Position: Director

Appointed: 09 March 1998

Resigned: 01 November 2022

William P.

Position: Director

Appointed: 09 March 1998

Resigned: 19 June 2008

Jan L.

Position: Director

Appointed: 20 February 1998

Resigned: 28 November 2002

Ditlev H.

Position: Director

Appointed: 20 February 1998

Resigned: 04 June 2003

Ola W.

Position: Director

Appointed: 20 February 1998

Resigned: 29 October 2004

Folke H.

Position: Director

Appointed: 05 May 1997

Resigned: 05 October 2006

Kjell F.

Position: Director

Appointed: 26 January 1995

Resigned: 15 April 1997

Ingar M.

Position: Director

Appointed: 28 June 1992

Resigned: 26 January 1995

Michael S.

Position: Director

Appointed: 28 June 1992

Resigned: 31 December 1997

Roy T.

Position: Secretary

Appointed: 28 June 1992

Resigned: 01 September 1998

Leonard B.

Position: Director

Appointed: 28 June 1992

Resigned: 27 December 2002

Nils-Fredrik N.

Position: Director

Appointed: 28 June 1992

Resigned: 31 July 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Bring Cargo Limited from Grimsby, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bring Cargo Limited

Scandic Terminal North Moss Lane, Stallingborough, Grimsby, North East Lincs, DN41 8DD, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Registered Office
Registration number 01081351
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 00015 00015 00015 00015 00015 000      
Balance Sheet
Net Assets Liabilities     15 00015 00015 00015 00015 00015 00015 000
Net Assets Liabilities Including Pension Asset Liability15 00015 00015 00015 00015 00015 000      
Reserves/Capital
Shareholder Funds15 00015 00015 00015 00015 00015 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset15 00015 00015 00015 00015 00015 00015 00015 00015 00015 00015 00015 000
Number Shares Allotted 15 00015 00015 00015 00015 00015 00015 00015 00015 00015 00015 000
Par Value Share 11111111111
Share Capital Allotted Called Up Paid15 00015 00015 00015 00015 00015 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, July 2023
Free Download (2 pages)

Company search

Advertisements