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

THE CARGO DECK LTD

29 HULSE ROAD, SALISBURY, SP1 3LU,
Company Registration Number
03139151
Private Limited Company
Active

Company Overview

About The Cargo Deck Ltd
THE CARGO DECK LTD was founded on 1995-12-19 and has its registered office in Salisbury. The organisation's status is listed as "Active". The Cargo Deck Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CARGO DECK LTD
 
Legal Registered Office
29 HULSE ROAD
SALISBURY
SP1 3LU
Other companies in SP1
 
Previous Names
ATLANTIC CROSSING DEVELOPMENTS LIMITED08/01/2018
SUREFOAM EXPANDABLES LTD.09/07/2014
Filing Information
Company Number 03139151
Company ID Number 03139151
Date formed 1995-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:29:40
Primary Source:Companies House
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 THE CARGO DECK LTD

Current Directors
Officer Role Date Appointed
ROGER JOHN PRICE
Company Secretary 2014-06-27
CHRISTOPHER ROY CARNEGY
Director 2014-06-27
ROGER JOHN PRICE
Director 2014-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GARETH BAPTY
Director 2014-06-27 2014-07-23
CHRISTOPHER ROY CARNEGY
Company Secretary 1996-11-21 2014-06-27
ROGER JOHN PRICE
Director 1996-11-21 2014-06-27
SANDRA ELIZABETH GUNSTONE
Company Secretary 1995-12-19 1996-11-21
CHRISTOPHER JOHN BUSH
Director 1995-12-19 1996-11-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-12-19 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN PRICE EXPRESS FM LIMITED Director 2009-03-19 CURRENT 2002-12-23 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
2025-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-12-19CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-08RES15CHANGE OF COMPANY NAME 08/01/18
2018-01-08CERTNMCOMPANY NAME CHANGED ATLANTIC CROSSING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/01/18
2018-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-03AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20LATEST SOC20/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-20AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-06SH0126/07/14 STATEMENT OF CAPITAL GBP 1000
2014-07-26AP01DIRECTOR APPOINTED MR ROGER JOHN PRICE
2014-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART GARETH BAPTY
2014-07-14RES01ADOPT ARTICLES 14/07/14
2014-07-09RES15CHANGE OF NAME 02/07/2014
2014-07-09CERTNMCompany name changed surefoam expandables LTD.\certificate issued on 09/07/14
2014-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/14 FROM 4 Francis Road Market Lavington Wiltshire SN10 4DH
2014-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PRICE
2014-06-28AP03Appointment of Mr Roger John Price as company secretary
2014-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER CARNEGY
2014-06-28AP01DIRECTOR APPOINTED MR STUART GARETH BAPTY
2014-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER ROY CARNEGY
2014-01-18AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-12AR0119/12/12 FULL LIST
2012-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0119/12/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-13AR0119/12/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0119/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN PRICE / 19/12/2009
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-31363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-02363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 29/12/96
1997-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-06363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-11-28288bDIRECTOR RESIGNED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28288aNEW SECRETARY APPOINTED
1996-11-28288bSECRETARY RESIGNED
1995-12-22288SECRETARY RESIGNED
1995-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to THE CARGO DECK LTD 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 THE CARGO DECK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CARGO DECK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.608
MortgagesNumMortOutstanding0.257
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 THE CARGO DECK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CARGO DECK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARGO DECK LTD
Trademarks
We have not found any records of THE CARGO DECK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARGO DECK 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 (81100 - Combined facilities support activities) as THE CARGO DECK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CARGO DECK 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 THE CARGO DECK 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 THE CARGO DECK 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.
    Other companies at postcode SP1 3LU