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

CARGO CARRIERS (MIDLANDS) LIMITED

CARGO BUSINESS PARK, BAGNALL STREET, GREAT BRIDGE, WEST MIDLANDS, DY4 7BS,
Company Registration Number
03354203
Private Limited Company
Active

Company Overview

About Cargo Carriers (midlands) Ltd
CARGO CARRIERS (MIDLANDS) LIMITED was founded on 1997-04-17 and has its registered office in Great Bridge. The organisation's status is listed as "Active". Cargo Carriers (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARGO CARRIERS (MIDLANDS) LIMITED
 
Legal Registered Office
CARGO BUSINESS PARK
BAGNALL STREET
GREAT BRIDGE
WEST MIDLANDS
DY4 7BS
Other companies in DY4
 
Filing Information
Company Number 03354203
Company ID Number 03354203
Date formed 1997-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559741207  
Last Datalog update: 2023-09-05 18:11:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGO CARRIERS (MIDLANDS) 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.

Company Officers of CARGO CARRIERS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
BHAGJIT SINGH CHAHAL
Director 2014-07-08
SHABEG SINGH CHAHAL
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOGA SINGH CHAHAL
Company Secretary 2009-01-29 2014-07-25
PARMESHAR SINGH CHAHAL
Director 1997-04-17 2014-07-08
SHABEG SINGH CHAHAL
Company Secretary 1997-04-17 2009-01-29
SHABEG SINGH CHAHAL
Director 2002-07-19 2009-01-29
SUZANNE BREWER
Nominated Secretary 1997-04-17 1997-04-17
KEVIN BREWER
Nominated Director 1997-04-17 1997-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAGJIT SINGH CHAHAL CPGB (BIRMINGHAM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
BHAGJIT SINGH CHAHAL BLUE CIRCLE ENTERPRISES LTD Director 2013-06-01 CURRENT 2007-08-06 Active
SHABEG SINGH CHAHAL CPG CONSTRUCTIONS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SHABEG SINGH CHAHAL CITY SAVE ENTERPRISES LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
SHABEG SINGH CHAHAL CPGB PROPERTIES LTD Director 2013-03-27 CURRENT 2013-03-27 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
2023-08-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02REGISTRATION OF A CHARGE / CHARGE CODE 033542030008
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABEG SINGH CHAHAL
2023-06-12CESSATION OF CARGO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16AP01DIRECTOR APPOINTED MR HARJODH SINGH CHAHAL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033542030007
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mr Shabeg Singh Chahal on 2019-04-30
2019-04-30CH01Director's details changed for Mr Bhagjit Singh Chahal on 2019-04-30
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 120
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-08-01PSC02Notification of Cargo Holdings Limited as a person with significant control on 2016-04-06
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033542030007
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CH01Director's details changed for Mr Shabeg Singh Chahal on 2016-08-24
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 120
2016-05-10AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-18AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-07-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10CH01Director's details changed for Mr Bhagjit Singh Chahal on 2015-07-10
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-30AR0117/04/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Previous accounting period shortened from 03/10/14 TO 30/09/14
2014-07-26TM02Termination of appointment of Joga Singh Chahal on 2014-07-25
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PARMESHAR CHAHAL
2014-07-09AP01DIRECTOR APPOINTED MR BHAGJIT SINGH CHAHAL
2014-07-09AP01DIRECTOR APPOINTED MR SHABEG SINGH CHAHAL
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-26AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/14 FROM 76 Gough Drive Tipton West Midlands DY4 7AL United Kingdom
2013-05-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-11AA01Previous accounting period extended from 28/09/12 TO 03/10/12
2013-04-23AR0117/04/13 ANNUAL RETURN FULL LIST
2012-04-25AR0117/04/12 FULL LIST
2012-03-01AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-30DISS40DISS40 (DISS40(SOAD))
2011-11-29GAZ1FIRST GAZETTE
2011-11-24AR0117/04/11 FULL LIST
2011-05-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-28AA28/09/09 TOTAL EXEMPTION SMALL
2010-08-21DISS40DISS40 (DISS40(SOAD))
2010-08-20AR0117/04/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMESHAR SINGH CHAHAL / 17/04/2010
2010-08-17GAZ1FIRST GAZETTE
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-25AA01PREVSHO FROM 29/09/2009 TO 28/09/2009
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM BAGNALL STREET GREAT BRIDGE WEST MIDLANDS DY4 7BS
2009-06-02363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SHABEG CHAHAL
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY SHABEG CHAHAL
2009-01-29288aSECRETARY APPOINTED MR JOGA SINGH CHAHAL
2008-12-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-10363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-25363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-08-07225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 29/09/05
2006-01-13363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: UNIT 12 WITHY ROAD INDUSTRIAL ESTATE WITHY ROAD BILSTON WEST MIDLANDS WV14 0RX
2004-05-13363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-3188(2)RAD 05/03/01--------- £ SI 20@1
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-08-03288aNEW DIRECTOR APPOINTED
2002-06-07363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-06287REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 8 EARLSWOOD CRESCENT WOLVERHAMPTON WEST MIDLANDS WV9 5RL
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-19363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-18395PARTICULARS 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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0264565 Active Licenced property: GREAT BRIDGE BAGNALL STREET TIPTON GB DY4 7BS. Correspondance address: BAGNALL STREET CARGO CARRIERS LTD GREAT BRIDGE TIPTON GREAT BRIDGE GB DY4 7BS

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
Petitions to Wind Up (Companies)2012-02-29
Petitions to Wind Up (Companies)2012-02-29
Proposal to Strike Off2011-11-29
Proposal to Strike Off2010-08-17
Fines / Sanctions
No fines or sanctions have been issued against CARGO CARRIERS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2008-07-25 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2003-10-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-03-28 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2001-09-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
FIXED AND FLOATING CHARGE 2001-02-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX. LAWRIE FACTORS
DEBENTURE 1999-06-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 484,260
Creditors Due Within One Year 2011-09-30 £ 481,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARGO CARRIERS (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 703,180
Current Assets 2011-09-30 £ 688,652
Debtors 2012-09-30 £ 658,049
Debtors 2011-09-30 £ 621,248
Shareholder Funds 2012-09-30 £ 294,446
Shareholder Funds 2011-09-30 £ 288,197
Stocks Inventory 2012-09-30 £ 44,745
Stocks Inventory 2011-09-30 £ 66,644
Tangible Fixed Assets 2012-09-30 £ 75,526
Tangible Fixed Assets 2011-09-30 £ 81,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARGO CARRIERS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGO CARRIERS (MIDLANDS) LIMITED
Trademarks
We have not found any records of CARGO CARRIERS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGO CARRIERS (MIDLANDS) 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 CARRIERS (MIDLANDS) 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 CARRIERS (MIDLANDS) 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCARGO CARRIERS (MIDLANDS) LIMITEDEvent Date2012-01-27
In the High Court of Justice (Chancery Division) Companies Court case number 820 A Petition to wind up the above-named Company, Registration Number 03354203, of 76 Gough Drive, Tipton, West Midlands, United Kingdom, DY4 7AL , presented on 27 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1268186/37/G.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyCARGO CARRIERS (MIDLANDS) LIMITEDEvent Date2012-01-27
In the High Court of Justice (Chancery Division) Companies Court case number 820 A Petition to wind up the above-named Company, Registration Number 03354203, of 76 Gough Drive, Tipton, West Midlands, United Kingdom, DY4 7AL , presented on 27 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1268186/37/G.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARGO CARRIERS (MIDLANDS) LIMITEDEvent Date2011-11-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARGO CARRIERS (MIDLANDS) LIMITEDEvent Date2010-08-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGO CARRIERS (MIDLANDS) 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 CARRIERS (MIDLANDS) 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.