General information

Name:

Cargo Spares Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 04995179

Incorporation date: 2003-12-15

Dissolution date: 2017-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Suite A 7th Floor, Nottingham NG1 5FS Cargo Spares Limited was categorised as a Private Limited Company with 04995179 Companies House Reg No. It was created on 2003-12-15. Cargo Spares Limited had been prospering on the British market for fourteen years. In the past, Cargo Spares Limited changed it’s name three times. Before 2013-07-23 the firm used the registered name Ilkeston Mot & Tyre Centre. Then the firm adapted the registered name Ilkeston Motor Company which was in use until 2013-07-23 when the current name was adopted.

Angelene S. and Darryl S. were registered as the company's directors and were managing the firm for fourteen years.

  • Previous company's names
  • Cargo Spares Limited 2013-07-23
  • Ilkeston Mot & Tyre Centre Limited 2009-03-11
  • Ilkeston Motor Company Limited 2009-01-16
  • Spencer Skips Limited 2003-12-15

Financial data based on annual reports

Company staff

Angelene S.

Role: Director

Appointed: 15 December 2003

Latest update: 18 January 2024

Angelene S.

Role: Secretary

Appointed: 15 December 2003

Latest update: 18 January 2024

Darryl S.

Role: Director

Appointed: 15 December 2003

Latest update: 18 January 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Confirmation statement next due date 27 December 2017
Return last made up date 13 December 2015
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers
Free Download
Registered office address changed from The Old Manse 29 st. Mary Street Ilkeston Derbyshire DE7 8AB to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on February 26, 2016 (AD01)
filed on: 26th, February 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8DQ

City / Town:

Ilkeston

HQ address,
2013

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8DQ

City / Town:

Ilkeston

HQ address,
2014

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8DQ

City / Town:

Ilkeston

Accountant/Auditor,
2012 - 2013

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies