Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINENTAL CARGO CARRIERS LTD
Company Information for

CONTINENTAL CARGO CARRIERS LTD

Littlebrook Dc1, Shield Road, Dartford, KENT, DA1 5UR,
Company Registration Number
02248161
Private Limited Company
Active

Company Overview

About Continental Cargo Carriers Ltd
CONTINENTAL CARGO CARRIERS LTD was founded on 1988-04-26 and has its registered office in Dartford. The organisation's status is listed as "Active". Continental Cargo Carriers Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONTINENTAL CARGO CARRIERS LTD
 
Legal Registered Office
Littlebrook Dc1
Shield Road
Dartford
KENT
DA1 5UR
Other companies in CT11
 
Filing Information
Company Number 02248161
Company ID Number 02248161
Date formed 1988-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-27
Return next due 2025-05-11
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB752135157  
Last Datalog update: 2024-05-13 13:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL CARGO CARRIERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTINENTAL CARGO CARRIERS LTD

Current Directors
Officer Role Date Appointed
LUC ALEX LOUIS MAENE
Company Secretary 2014-03-04
LUC ALEX LOUIS MAENE
Director 2000-03-02
MARCO RICCOMINI
Director 2009-12-01
MARC JEANNE LUCIEN TIMMERMAN
Director 2000-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ETIENNE JULES AUGUST LEFEVERE
Company Secretary 1991-03-18 2014-03-04
ETIENNE JULES AUGUST LEFEVERE
Director 1995-04-01 2014-03-04
LEEN SOLANGE LEFEVERE
Director 1996-06-10 2000-03-02
LIESBET FRIEDA ANNE-MARIE LEFEVERE
Director 1996-06-10 2000-03-02
CHRISTIANE MARIA CORNELIA LIEFHOOGHE
Director 1991-03-18 1996-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MRS DIONNE MARIE REDPATH
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCBRIDE
2021-04-27TM02Termination of appointment of Adam Mcbride on 2021-04-23
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GILBERT ROSS
2020-01-03AP01DIRECTOR APPOINTED MR ADAM MCBRIDE
2020-01-03AP03Appointment of Mr Adam Mcbride as company secretary on 2019-12-31
2020-01-03TM02Termination of appointment of Robert William Gilbert Ross on 2019-12-31
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10RP04PSC07Second filing of notification of cessation of person of significant controlSymmetry Logistics Limited
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-21PSC02Notification of Europa Road Limited as a person with significant control on 2018-12-24
2019-05-09PSC07CESSATION OF SYMMETRY LOGISTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM The Old Stable Block King George Vi Memorial Park Montefiore Avenue Ramsgate Kent CT11 8BD
2018-08-23CC04Statement of company's objects
2018-08-09PSC07CESSATION OF ETIENNE JULES AUGUST LEFEVERE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09AP03Appointment of Mr Robert William Gilbert Ross as company secretary on 2018-05-31
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARC TIMMERMAN
2018-06-28AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GILBERT ROSS
2018-06-28AP01DIRECTOR APPOINTED MR DANIEL PAUL COOK
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCO RICCOMINI
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LUC MAENE
2018-06-27AP01DIRECTOR APPOINTED MR ANDREW NEVILLE BAXTER
2018-06-27TM02Termination of appointment of Luc Alex Louis Maene on 2018-05-31
2018-06-25PSC02Notification of Symmetry Logistics Limited as a person with significant control on 2018-05-31
2018-06-25RES01ADOPT ARTICLES 25/06/18
2018-06-25RES12VARYING SHARE RIGHTS AND NAMES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETIENNE JULES AUGUST LEFEVERE
2018-05-14PSC07CESSATION OF CONTINENTAL CARGO CARRIERS N.V. AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-07AP03Appointment of Secretary Luc Alex Louis Maene as company secretary
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-05AR0117/03/14 FULL LIST
2014-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE LEFEVERE
2014-04-05TM02APPOINTMENT TERMINATED, SECRETARY ETIENNE LEFEVERE
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-04AR0117/03/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO RICCOMINI / 17/03/2013
2012-08-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 FULL LIST
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AR0107/03/11 FULL LIST
2010-08-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AP01DIRECTOR APPOINTED MARCO RICCOMINI
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 1 POULTON CLOSE DOVER KENT CT17 0HL
2010-04-13AR0107/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC JEANNE LUCIEN TIMMERMAN / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUC ALEX LOUIS MAENE / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE JULES AUGUST LEFEVERE / 31/03/2010
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: CORNWALL HOUSE LONDON ROAD PURFLEET ESSEX RM19 1PA
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/02
2002-03-09363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/01
2001-03-15363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-08225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-11288aNEW DIRECTOR APPOINTED
2000-04-11288bDIRECTOR RESIGNED
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: C/O REEVES & NEYLAN 77 BIGGIN STREET DOVER CT16 1BB
2000-04-03CERTNMCOMPANY NAME CHANGED CANISMORE LIMITED CERTIFICATE ISSUED ON 04/04/00
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-03363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-04-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-25363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-17363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-07-25288NEW DIRECTOR APPOINTED
1996-07-25288NEW DIRECTOR APPOINTED
1996-07-25288DIRECTOR RESIGNED
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-12363sRETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1138255 Active Licenced property: FERRY TERMINAL PORT OF RAMSGATE RAMSGATE GB CT11 9FT. Correspondance address: KING GEORGE V1 MEMORIAL PARK STUDIO 2 THE OLD STABLE BLOCK MONTEFIORE ROAD RAMSGATE MONTEFIORE ROAD GB CT11 8BD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL CARGO CARRIERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTINENTAL CARGO CARRIERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINENTAL CARGO CARRIERS LTD

Intangible Assets
Patents
We have not found any records of CONTINENTAL CARGO CARRIERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONTINENTAL CARGO CARRIERS LTD
Trademarks
We have not found any records of CONTINENTAL CARGO CARRIERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL CARGO CARRIERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CONTINENTAL CARGO CARRIERS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL CARGO CARRIERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL CARGO CARRIERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINENTAL CARGO CARRIERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1