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

CARGO OVERSEAS LIMITED

CARGO OVERSEAS LTD, FLOATS ROAD, MANCHESTER, M23 9NJ,
Company Registration Number
02541472
Private Limited Company
Active

Company Overview

About Cargo Overseas Ltd
CARGO OVERSEAS LIMITED was founded on 1990-09-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Cargo Overseas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARGO OVERSEAS LIMITED
 
Legal Registered Office
CARGO OVERSEAS LTD
FLOATS ROAD
MANCHESTER
M23 9NJ
Other companies in M15
 
Filing Information
Company Number 02541472
Company ID Number 02541472
Date formed 1990-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB548600440  
Last Datalog update: 2023-11-06 14:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGO OVERSEAS LIMITED
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.
Companies with same name CARGO OVERSEAS LIMITED
The following companies were found which have the same name as CARGO OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARGO OVERSEAS SPECIALISTS INC California Unknown
CARGO OVERSEAS OVERLAND LOGISTICS California Unknown

Company Officers of CARGO OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DAVID CURRAN
Company Secretary 2004-04-01
STEVEN ROBERT CLARKE
Director 2008-10-01
PHILLIP DAVID CURRAN
Director 2004-04-01
NICK DRAPER
Director 2013-02-11
DAMIAN PATRICK MCCLUSKEY
Director 2011-01-17
PAUL SMITH
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK REID
Director 2004-04-01 2017-06-23
ANTHONY ERIC IERSTON
Director 2016-10-01 2017-04-24
JOHN LEE DAVIS
Director 2008-10-01 2013-11-11
PATRICK JOSEPH MCCLUSKEY
Director 1991-09-20 2013-01-31
SUSAN JEAN MCCLUSKEY
Company Secretary 1991-09-20 2004-04-01
GEORGE DEAN
Director 2001-10-01 2004-03-31
ANTHONY GLOVER
Director 2001-10-01 2004-03-26
DOREEN GRUGEL
Director 1991-09-20 2004-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DAVID CURRAN TRADE FINANCE CAPITAL LIMITED Company Secretary 2008-12-01 CURRENT 2007-12-17 Dissolved 2017-06-06
PHILLIP DAVID CURRAN R.S.R. FREIGHT SERVICES LIMITED Company Secretary 2006-12-19 CURRENT 1991-10-14 Dissolved 2017-06-06
PHILLIP DAVID CURRAN VENTURE ASSET MANAGEMENT LIMITED Company Secretary 2006-09-30 CURRENT 1996-12-05 Active
STEVEN ROBERT CLARKE TRADE FINANCE CAPITAL LIMITED Director 2008-02-27 CURRENT 2007-12-17 Dissolved 2017-06-06
PHILLIP DAVID CURRAN TRADE FINANCE CAPITAL LIMITED Director 2008-01-28 CURRENT 2007-12-17 Dissolved 2017-06-06
PHILLIP DAVID CURRAN R.S.R. FREIGHT SERVICES LIMITED Director 2006-12-19 CURRENT 1991-10-14 Dissolved 2017-06-06
PHILLIP DAVID CURRAN VENTURE ASSET MANAGEMENT LIMITED Director 2004-02-02 CURRENT 1996-12-05 Active
DAMIAN PATRICK MCCLUSKEY VENTURE ASSET MANAGEMENT LIMITED Director 2017-06-20 CURRENT 1996-12-05 Active

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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR NICK DRAPER
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-26FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 025414720005
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025414720005
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-05-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM C/O Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ERIC IERSTON
2016-11-08AP01DIRECTOR APPOINTED MR ANTHONY ERIC IERSTON
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 12500
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 12500
2015-12-01AR0114/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 12500
2014-11-13AR0114/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT CLARKE / 01/10/2014
2014-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILLIP DAVID CURRAN on 2014-10-01
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 01/10/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK REID / 01/10/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID CURRAN / 01/10/2014
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 12500
2013-11-05AR0114/10/13 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLUSKEY
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-12AP01DIRECTOR APPOINTED MR NICK DRAPER
2012-10-22AR0114/10/12 FULL LIST
2012-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT CLARKE / 01/02/2009
2011-11-10AR0114/10/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 01/04/2011
2011-01-21AP01DIRECTOR APPOINTED MR DAMIAN MCCLUSKEY
2010-12-30AR0114/10/10 FULL LIST
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-02AR0114/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK REID / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCCLUSKEY / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE DAVIS / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID CURRAN / 14/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 14/10/2009
2009-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-03363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK REID / 01/10/2008
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CURRAN / 01/10/2008
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP CURRAN / 01/10/2008
2008-11-03288aDIRECTOR APPOINTED MR PAUL SMITH
2008-11-03288aDIRECTOR APPOINTED MR JOHN LEE DAVIS
2008-11-03288aDIRECTOR APPOINTED MR STEVEN CLARKE
2008-09-29363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-05363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: DUNCAN SHEARD GLASS 43 CASTLE STREET LIVERPOOL L2 9TL
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-19288bSECRETARY RESIGNED
2004-10-19363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-19288aNEW SECRETARY APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-13RES13APPROVE AND RATIFIED 02/02/04
2004-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-11-19363aRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-01-26363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport



Licences & Regulatory approval
We could not find any licences issued to CARGO OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CARGO OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-11-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEBT 1991-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARGO OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGO OVERSEAS LIMITED
Trademarks
We have not found any records of CARGO OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGO OVERSEAS LIMITED. 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 CARGO OVERSEAS LIMITED 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 CARGO OVERSEAS LIMITED 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.
Import/Export of Goods
Goods imported/exported by CARGO OVERSEAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-12-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-11-0071171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2018-10-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-10-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-07-0061052090Men's or boys' shirts of artificial fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-07-0061052090Men's or boys' shirts of artificial fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-05-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-05-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-01-0064029950Slippers and other indoor footwear, with outer sole and upper of rubber or plastics (excl. covering the ankle, footwear with a vamp made of straps or which has one or several pieces cut out, and toy footwear)
2018-01-0064029950Slippers and other indoor footwear, with outer sole and upper of rubber or plastics (excl. covering the ankle, footwear with a vamp made of straps or which has one or several pieces cut out, and toy footwear)
2018-01-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2018-01-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2017-04-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2017-04-0084439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2016-11-0085258091Video camera recorders only able to record sound and images taken by the television camera
2016-11-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-10-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0084069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2016-07-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-04-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2016-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-11-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2014-10-0163039290Curtains, incl. drapes, and interior blinds, curtain or bed valances of synthetic fibres (excl. nonwovens, knitted or crocheted, awnings and sunblinds)
2013-11-0187091990Works trucks, self-propelled, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials and electrical trucks)
2012-11-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2012-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2011-11-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGO OVERSEAS LIMITED 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 CARGO OVERSEAS LIMITED 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.