Cargo 2 Go Ventures Limited

General information

Name:

Cargo 2 Go Ventures Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06012455

Incorporation date: 2006-11-28

Dissolution date: 2023-10-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the beginning of Cargo 2 Go Ventures Limited, a company registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield in Greater Manchester. The company was started on November 28, 2006. The company's reg. no. was 06012455 and the company post code was M45 7TA. The company had been operating on the British market for about 17 years until October 26, 2023.

The executives were as follow: Gabriel M. designated to this position on April 15, 2009 and David H. designated to this position in 2006.

Executives who had control over the firm were as follows: Gabriel M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gabriel M.

Role: Director

Appointed: 15 April 2009

Latest update: 10 October 2023

David H.

Role: Director

Appointed: 28 November 2006

Latest update: 10 October 2023

David H.

Role: Secretary

Appointed: 28 November 2006

Latest update: 10 October 2023

People with significant control

Gabriel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 April 2023
Confirmation statement last made up date 06 April 2022
Annual Accounts 8 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 8 August 2013
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 11 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Closest Companies - by postcode