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

MAPCARGO INTERNATIONAL LIMITED

3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX,
Company Registration Number
03062982
Private Limited Company
Active

Company Overview

About Mapcargo International Ltd
MAPCARGO INTERNATIONAL LIMITED was founded on 1995-05-31 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Mapcargo International Limited is a Private Limited Company registered in 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
MAPCARGO INTERNATIONAL LIMITED
 
Legal Registered Office
3 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
MIDDLESEX
UB8 2FX
Other companies in UB8
 
Filing Information
Company Number 03062982
Company ID Number 03062982
Date formed 1995-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 06:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPCARGO INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENBY ACCOUNTANTS LTD   BLACKBORN LIMITED   COMPUSOURCE LIMITED   COSMIC ACCOUNTING LIMITED   PCR (NEWCASTLE) LIMITED   WYZER WAYS 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.
Companies with same name MAPCARGO INTERNATIONAL LIMITED
The following companies were found which have the same name as MAPCARGO INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPCARGO INTERNATIONAL PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11

Company Officers of MAPCARGO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LESLIE JOSHUA
Company Secretary 2003-11-01
MARK ANTHONY HAWKINS
Director 2018-02-19
DARYL ANDREW HILL
Director 2002-02-28
CHRISTOPHER LESLIE JOSHUA
Director 2007-01-01
HOWARD MICHAEL CHARLES JUPP
Director 2002-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN LESLIE SMITH
Director 2007-01-01 2017-04-28
NIGEL GRAEME ANTHONY JUPP
Company Secretary 2002-02-28 2003-11-01
MAREK ADAM PANASEWICZ
Director 1995-05-31 2002-04-16
MICHELLE STEVENSON
Company Secretary 1995-05-31 2002-02-28
MICHELLE STEVENSON
Director 1995-05-31 2002-02-28
KEAM BLACQUES
Director 1995-05-31 2001-09-05
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-05-31 1995-05-31
NOMINEE DIRECTORS LTD
Nominated Director 1995-05-31 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LESLIE JOSHUA ELMEX SALES CORPORATION LIMITED Company Secretary 2003-11-01 CURRENT 1994-02-04 Active
CHRISTOPHER LESLIE JOSHUA AIR SEA CARGO INTERNATIONAL LIMITED Company Secretary 2003-07-01 CURRENT 1990-05-23 Active - Proposal to Strike off
DARYL ANDREW HILL AVIATION SUPPORT LIMITED Director 2016-05-12 CURRENT 1986-02-04 Active
DARYL ANDREW HILL E L SIBBLES LIMITED Director 2015-09-23 CURRENT 1950-06-05 Active - Proposal to Strike off
DARYL ANDREW HILL R W PROJECTS LIMITED Director 2014-07-03 CURRENT 1992-04-02 Active - Proposal to Strike off
DARYL ANDREW HILL PHOENIX AIRCARGO LIMITED Director 2014-03-03 CURRENT 1990-11-30 Active - Proposal to Strike off
DARYL ANDREW HILL CLARE FREIGHT INTERNATIONAL (UK) LIMITED Director 2002-06-30 CURRENT 1994-02-24 Active - Proposal to Strike off
DARYL ANDREW HILL CLARE AIR SEA CARGO LIMITED Director 2002-06-01 CURRENT 1999-03-09 Active - Proposal to Strike off
DARYL ANDREW HILL SAMFREIGHT LIMITED Director 1999-10-01 CURRENT 1969-03-20 Active - Proposal to Strike off
DARYL ANDREW HILL ELMEX SALES CORPORATION LIMITED Director 1996-03-25 CURRENT 1994-02-04 Active
HOWARD MICHAEL CHARLES JUPP AIR SEA CARGO INTERNATIONAL LIMITED Director 2002-06-30 CURRENT 1990-05-23 Active - Proposal to Strike off
HOWARD MICHAEL CHARLES JUPP CLARE FREIGHT INTERNATIONAL (UK) LIMITED Director 2002-06-30 CURRENT 1994-02-24 Active - Proposal to Strike off
HOWARD MICHAEL CHARLES JUPP CLARE AIR SEA CARGO LIMITED Director 2002-06-01 CURRENT 1999-03-09 Active - Proposal to Strike off
HOWARD MICHAEL CHARLES JUPP SAMFREIGHT LIMITED Director 1999-10-01 CURRENT 1969-03-20 Active - Proposal to Strike off
HOWARD MICHAEL CHARLES JUPP ELMEX SALES CORPORATION LIMITED Director 1996-03-25 CURRENT 1994-02-04 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
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 030629820019
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR DARYL ANDREW HILL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR HOWARD MICHAEL CHARLES JUPP
2023-07-12Termination of appointment of Jacqueline Jupp on 2023-06-30
2023-06-20Director's details changed for Mr Mark Anthony Hawkins on 2023-06-02
2023-06-20CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-09CH01Director's details changed for Mr Daryl Andrew Hill on 2021-06-09
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-14AP03Appointment of Mrs Jacqueline Jupp as company secretary on 2021-05-14
2021-05-14TM02Termination of appointment of Jacqueline Jupp on 2021-05-14
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030629820018
2020-12-10CH01Director's details changed for Mr Howard Michael Charles Jupp on 2020-12-10
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-10-28AA01Current accounting period extended from 30/11/19 TO 31/01/20
2019-08-05AP01DIRECTOR APPOINTED MR JOHN MCMORRIS
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 030629820017
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030629820016
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030629820015
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030629820014
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE JOSHUA
2018-12-05TM02Termination of appointment of Christopher Leslie Joshua on 2018-11-30
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL ANDREW HILL / 04/06/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES JUPP / 04/06/2018
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-06CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER LESLIE JOSHUA on 2018-06-04
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE JOSHUA / 04/06/2018
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-20AP01DIRECTOR APPOINTED MR MARK ANTHONY HAWKINS
2017-08-31AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1594
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07CH01Director's details changed for Mr Howard Michael Charles Jupp on 2017-05-30
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GLYN LESLIE SMITH
2016-09-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1594
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-10CH01Director's details changed for Mr Howard Michael Charles Jupp on 2015-05-31
2015-08-28AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1594
2015-06-11AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for Mr Howard Michael Charles Jupp on 2015-04-16
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1594
2014-06-13AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-28CH01Director's details changed for Daryl Hill on 2013-11-28
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-08-22RES13ISSUE OF NEW SHARES 16/08/2013
2013-08-22SH0116/08/13 STATEMENT OF CAPITAL GBP 1594.00
2013-06-11AR0131/05/13 FULL LIST
2012-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-22SH0115/10/12 STATEMENT OF CAPITAL GBP 598
2012-10-18RES01ADOPT ARTICLES 15/10/2012
2012-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15AR0131/05/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-06-14AR0131/05/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN LESLIE SMITH / 25/05/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-16AA01CURREXT FROM 31/05/2009 TO 30/11/2009
2009-07-07363aRETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-08363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNIT 9 POYLE 14 IND EST NEWLANDS DRIVE HORTON ROAD COLNBROOK SLOUGH SL3 0DX
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-23363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-07363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29AUDAUDITOR'S RESIGNATION
2004-09-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-17AUDAUDITOR'S RESIGNATION
2003-11-18288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-06-10363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-16288bDIRECTOR RESIGNED
2002-08-12363(288)DIRECTOR RESIGNED
2002-08-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30169£ IC 749/494 20/09/01 £ SR 255@1=255
2002-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-03-29169£ IC 1000/749 28/02/02 £ SR 251@1=251
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to MAPCARGO INTERNATIONAL 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 MAPCARGO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2008-04-10 Outstanding BILTON PLC
CHARGE OF DEPOSIT 2007-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEASE 2005-10-14 Outstanding ALLNATT LONDON PROPERTIES PLC
FIXED AND FLOATING CHARGE 2005-03-11 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MAPCARGO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPCARGO INTERNATIONAL LIMITED
Trademarks
We have not found any records of MAPCARGO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPCARGO INTERNATIONAL 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 (52290 - Other transportation support activities) as MAPCARGO INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAPCARGO INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPCARGO INTERNATIONAL 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 MAPCARGO INTERNATIONAL 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.