Northern Cargo Services Limited LONDON


Northern Cargo Services started in year 1990 as Private Limited Company with registration number 02511979. The Northern Cargo Services company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 25 Bedford Street. Postal code: WC2E 9ES.

The firm has 2 directors, namely Munroop A., Lucinda J.. Of them, Lucinda J. has been with the company the longest, being appointed on 12 February 2019 and Munroop A. has been with the company for the least time - from 30 June 2022. 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.

Northern Cargo Services Limited Address / Contact

Office Address 25 Bedford Street
Town London
Post code WC2E 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02511979
Date of Incorporation Thu, 14th Jun 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Munroop A.

Position: Director

Appointed: 30 June 2022

Lucinda J.

Position: Director

Appointed: 12 February 2019

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Daniel R.

Position: Director

Appointed: 06 May 2020

Resigned: 30 June 2022

Steven M.

Position: Director

Appointed: 31 March 2015

Resigned: 06 May 2020

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

George B.

Position: Director

Appointed: 25 February 2011

Resigned: 12 February 2019

Ann D.

Position: Director

Appointed: 30 September 2009

Resigned: 17 February 2015

Hywel R.

Position: Director

Appointed: 15 May 2008

Resigned: 30 September 2009

Zafar K.

Position: Director

Appointed: 15 May 2008

Resigned: 25 February 2011

Ann D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 17 February 2015

Matthew K.

Position: Director

Appointed: 01 January 2007

Resigned: 15 May 2008

Kevin H.

Position: Director

Appointed: 07 January 2004

Resigned: 01 December 2004

Colleen S.

Position: Secretary

Appointed: 07 October 2003

Resigned: 17 December 2007

Stephen B.

Position: Director

Appointed: 07 October 2003

Resigned: 30 December 2004

David H.

Position: Director

Appointed: 13 May 2003

Resigned: 05 May 2006

Matthew J.

Position: Director

Appointed: 01 April 2003

Resigned: 07 October 2003

Ingrid D.

Position: Director

Appointed: 01 August 2002

Resigned: 19 May 2004

Douglas M.

Position: Director

Appointed: 31 May 2002

Resigned: 15 May 2008

Michael F.

Position: Director

Appointed: 29 September 2000

Resigned: 31 March 2003

David T.

Position: Director

Appointed: 29 September 2000

Resigned: 31 December 2006

John D.

Position: Director

Appointed: 29 September 2000

Resigned: 31 May 2002

Margaret R.

Position: Director

Appointed: 29 September 2000

Resigned: 12 May 2003

Avril W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 07 October 2003

Richard B.

Position: Director

Appointed: 05 May 1997

Resigned: 30 December 2004

Roy L.

Position: Director

Appointed: 03 August 1994

Resigned: 21 April 1997

Vladimir K.

Position: Director

Appointed: 07 June 1994

Resigned: 21 April 1997

Anatoliy L.

Position: Director

Appointed: 14 August 1991

Resigned: 25 March 1994

Gennadiy N.

Position: Director

Appointed: 14 June 1991

Resigned: 03 August 1994

David P.

Position: Director

Appointed: 14 June 1991

Resigned: 03 March 2000

Andrew B.

Position: Director

Appointed: 14 June 1991

Resigned: 29 September 2000

Dennis R.

Position: Director

Appointed: 14 June 1991

Resigned: 21 April 1997

Christopher H.

Position: Director

Appointed: 14 June 1991

Resigned: 30 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Associated British Ports from London, United Kingdom. This PSC is classified as "a company formed under transport act 1981", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Associated British Ports

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Company Formed Under Transport Act 1981
Country registered England
Place registered Companies House
Registration number Zc000195
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements