Active
Company Information for CARGAS LIMITED
146-148 UPPER WICKHAM LANE, WELLING, KENT, DA16 3DX,
|
Company Registration Number
04146090 Private Limited Company
Active |
| Company Name | |
|---|---|
| CARGAS LIMITED | |
| Legal Registered Office | |
| 146-148 UPPER WICKHAM LANE WELLING KENT DA16 3DX Other companies in DA8 | |
| Company Number | 04146090 | |
|---|---|---|
| Company ID Number | 04146090 | |
| Date formed | 2001-01-23 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 28/01/2016 | |
| Return next due | 25/02/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB796082980 |
| Last Datalog update: | 2025-08-06 18:11:24 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| CARGAS & REMESAS CORP | 3584 SW 92ND AVE MIRAMAR FL 33025 | Active | Company formed on the 2019-01-11 | |
| CARGAS ARGENTINAS, LLC | 5457 NW 72ND AVENUE MIAMI FL 33166 | Inactive | Company formed on the 2012-09-18 | |
| CARGAS DE VENEZUELA, LLC | 6910 NW 84 AVENUE MIAMI FL 33166 | Active | Company formed on the 2009-10-22 | |
| CARGAS HOLDING CORP. | 10555 N.W. 83RD COURT PARKLAND FL 33076 | Inactive | Company formed on the 2015-06-02 | |
![]() |
CARGAS INC. | 1884 FLUSHING AVENUE Queens RIDGEWOOD NY 11385 | Active | Company formed on the 1998-08-03 |
| CARGAS LLC | 6016 Osprey Woods Ln West palm beach FL 33415 | Active | Company formed on the 2014-12-11 | |
| CARGAS MASTER, INC. | 2522 SW 27TH AVE OCALA FL 34471 | Inactive | Company formed on the 2008-04-15 | |
![]() |
CARGAS NANI LLC | 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 | Active | Company formed on the 2024-03-28 |
| CARGAS PESADAS DEL NORTE, CORP. | 6420 NW 114TH AVE DORAL FL 33178 | Active | Company formed on the 2020-12-07 | |
| CARGAS RAPIDAS MIAMI LLC | 8014 nw 66th st miami FL 33166 | Active | Company formed on the 2019-01-08 | |
| CARGAS RAPIDAS INC | 9828 OAKS ST TAMPA FL 33635 | Active | Company formed on the 2021-07-01 | |
| CARGAS SUR, INC. | 8287 NW 7 ST MIAMI FL 33126 | Inactive | Company formed on the 1990-11-28 | |
![]() |
CARGAS SYSTEMS INCORPORATED | California | Unknown | |
| CARGAS Y DESPACHOS SANTO NINO CA CORP. | 736 NW 22ND AVE MIAMI FL 33125 | Inactive | Company formed on the 2012-12-06 | |
| CARGASA, INC. | 9930 NW 21ST ST MIAMI FL 33172 | Inactive | Company formed on the 2009-12-29 | |
| CARGASA, INC. | 901 PONCE DE LEON BLVD. CORAL GABLES FL 33134 | Inactive | Company formed on the 1992-10-05 | |
| CARGASANN ENTERPRISE L.L.C. | 4560 MILLICENT CIRCLE MELBOURNE FL 32901 | Inactive | Company formed on the 2008-03-31 | |
![]() |
CARGASCO | New Jersey | Unknown | |
![]() |
Cargasm Inc. | 399 Meadow St Oshawa Ontario L1L 1C1 | Active | Company formed on the 2020-03-10 |
![]() |
Cargason Industries Incorporated | 432 Cobham Ave. W Cranbrook British Columbia V1C 6T3 | Dissolved | Company formed on the 2020-01-01 |
| Officer | Role | Date Appointed |
|---|---|---|
FASTHUNT LIMITED |
||
ANDREW ROBERT GAINSFORD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LYNDA MAY MARGARET HOLMES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BEPCON GROUNDWORK CONTRACTORS LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2007-11-14 | Dissolved 2016-04-26 | |
| R. CASLING & ASSOCIATES LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2005-09-16 | Dissolved 2013-09-17 | |
| OAKWOOD HOMES (LONDON) LIMITED | Company Secretary | 2006-09-13 | CURRENT | 2006-09-13 | Active | |
| LONDON ELEVATOR COMPANY LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2004-08-16 | Active - Proposal to Strike off | |
| BROOKCARD PROPERTIES LIMITED | Company Secretary | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2014-08-05 | |
| OTFORD NURSERY SCHOOL LIMITED | Company Secretary | 2003-03-19 | CURRENT | 2003-03-19 | Active | |
| STEWARD RACING LIMITED | Company Secretary | 2002-05-07 | CURRENT | 2002-05-07 | Active | |
| STARLIGHT ELECTRICAL CONTRACTING LIMITED | Company Secretary | 2001-10-29 | CURRENT | 1996-03-14 | Active - Proposal to Strike off | |
| RENT A MOP LIMITED | Company Secretary | 2000-06-23 | CURRENT | 2000-06-23 | Active | |
| FLO MOW LIMITED | Company Secretary | 1998-07-20 | CURRENT | 1998-06-25 | Dissolved 2016-02-02 | |
| SUB SEA LOGISTICS LIMITED | Company Secretary | 1997-11-18 | CURRENT | 1997-11-18 | Active | |
| BUSINESS GROWTH KENT LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
| RENT A MOP LIMITED | Director | 2014-06-25 | CURRENT | 2000-06-23 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CESSATION OF ANDREW ROBERT GAINSFORD AS A PERSON OF SIGNIFICANT CONTROL | ||
| Change of details for Mrs Mia Theresa Gainsford as a person with significant control on 2025-02-28 | ||
| CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 041460900001 | ||
| Change of details for Mrs Mia Theresa Gainsford as a person with significant control on 2024-10-11 | ||
| Change of details for Mr Andrew Robert Gainsford as a person with significant control on 2024-10-11 | ||
| Director's details changed for Mr Andrew Robert Gainsford on 2024-10-11 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIA THERESA GAINSFORD | |
| PSC04 | Change of details for Mr Andrew Robert Gainsford as a person with significant control on 2022-11-22 | |
| PSC04 | Change of details for Mr Andrew Robert Gainsford as a person with significant control on 2022-02-17 | |
| CH01 | Director's details changed for Mr Andrew Robert Gainsford on 2022-02-17 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/02/22 FROM 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England | |
| CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
| PSC04 | Change of details for Mr Andrew Robert Gainsford as a person with significant control on 2017-02-14 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
| CH01 | Director's details changed for Mr Andrew Robert Gainsford on 2017-02-14 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM 94 Brook Street Erith Kent DA8 1JF | |
| LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA MAY MARGARET HOLMES | |
| LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAY MARGARET HOLMES / 09/02/2010 | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR FASTHUNT LIMITED on 2010-02-09 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GAINSFORD / 09/02/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED ANDREW ROBERTS GAINSFORD | |
| 363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
| 88(2)R | AD 01/10/06-31/10/06 £ SI 98@1=98 £ IC 2/100 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
| 363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
| 363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due Within One Year | 2012-04-01 | £ 148,343 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 CARGAS LIMITED
| Called Up Share Capital | 2012-04-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-01 | £ 3,381 |
| Current Assets | 2012-04-01 | £ 167,796 |
| Debtors | 2012-04-01 | £ 119,415 |
| Fixed Assets | 2012-04-01 | £ 1,255 |
| Shareholder Funds | 2012-04-01 | £ 20,708 |
| Stocks Inventory | 2012-04-01 | £ 45,000 |
| Tangible Fixed Assets | 2012-04-01 | £ 1,255 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as CARGAS LIMITED are:
| 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. |