Background WavePink WaveYellow Wave

CONTINENTAL CARGO CARRIERS LTD (02248161)

CONTINENTAL CARGO CARRIERS LTD (02248161) is an active UK company. incorporated on 26 April 1988. with registered office in Dartford. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CONTINENTAL CARGO CARRIERS LTD has been registered for 37 years. Current directors include BAXTER, Andrew Neville, JONES, Robert John, REDPATH, Dionne Marie.

Company Number
02248161
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
Littlebrook Dc1, Dartford, DA1 5UR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAXTER, Andrew Neville, JONES, Robert John, REDPATH, Dionne Marie
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL CARGO CARRIERS LTD

CONTINENTAL CARGO CARRIERS LTD is an active company incorporated on 26 April 1988 with the registered office located in Dartford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CONTINENTAL CARGO CARRIERS LTD was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

02248161

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CANISMORE LIMITED
From: 26 April 1988To: 4 April 2000
Contact
Address

Littlebrook Dc1 Shield Road Dartford, DA1 5UR,

Previous Addresses

The Old Stable Block King George Vi Memorial Park Montefiore Avenue Ramsgate Kent CT11 8BD
From: 3 January 2014To: 6 November 2018
37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom
From: 7 May 2010To: 3 January 2014
1 Poulton Close Dover Kent CT17 0HL
From: 26 April 1988To: 7 May 2010
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
May 10
Director Left
Apr 14
New Owner
May 18
Owner Exit
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Aug 18
Owner Exit
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Nov 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BAXTER, Andrew Neville

Active
Shield Road, DartfordDA1 5UR
Born March 1975
Director
Appointed 31 May 2018

JONES, Robert John

Active
Shield Road, DartfordDA1 5UR
Born June 1968
Director
Appointed 23 Apr 2021

REDPATH, Dionne Marie

Active
Shield Road, DartfordDA1 5UR
Born January 1973
Director
Appointed 01 Sept 2021

LEFEVERE, Etienne Jules August

Resigned
Ten Bogaerde 1, BelgiumFOREIGN
Secretary
Appointed N/A
Resigned 04 Mar 2014

MAENE, Luc Alex Louis, Secretary

Resigned
Lijsterstraat 22, 8432 Leffinge / Middelkerke
Secretary
Appointed 04 Mar 2014
Resigned 31 May 2018

MCBRIDE, Adam

Resigned
Shield Road, DartfordDA1 5UR
Secretary
Appointed 31 Dec 2019
Resigned 23 Apr 2021

ROSS, Robert William Gilbert

Resigned
Shield Road, DartfordDA1 5UR
Secretary
Appointed 31 May 2018
Resigned 31 Dec 2019

COOK, Daniel Paul

Resigned
Shield Road, DartfordDA1 5UR
Born March 1974
Director
Appointed 31 May 2018
Resigned 05 Nov 2025

LEFEVERE, Etienne Jules August

Resigned
Ten Bogaerde 1, BelgiumFOREIGN
Born March 1944
Director
Appointed 01 Apr 1995
Resigned 04 Mar 2014

LEFEVERE, Leen Solange

Resigned
Fleriskotstraat 122, Lefinge
Born December 1973
Director
Appointed 10 Jun 1996
Resigned 02 Mar 2000

LEFEVERE, Liesbet Frieda Anne-Marie

Resigned
Fleriskotstraat 122, Lefinge
Born July 1972
Director
Appointed 10 Jun 1996
Resigned 02 Mar 2000

LIEFHOOGHE, Christiane Maria Cornelia

Resigned
Brugsesteenweg 277, 8242 Oudenburg
Born January 1950
Director
Appointed N/A
Resigned 10 Jun 1996

MAENE, Luc Alex Louis

Resigned
Lijsterstraat 22, Leffinge
Born July 1961
Director
Appointed 02 Mar 2000
Resigned 31 May 2018

MCBRIDE, Adam

Resigned
Shield Road, DartfordDA1 5UR
Born April 1984
Director
Appointed 31 Dec 2019
Resigned 23 Apr 2021

RICCOMINI, Marco

Resigned
Gore Road, EastryCT13 0LT
Born July 1971
Director
Appointed 01 Dec 2009
Resigned 31 May 2018

ROSS, Robert William Gilbert

Resigned
Shield Road, DartfordDA1 5UR
Born September 1982
Director
Appointed 31 May 2018
Resigned 31 Dec 2019

TIMMERMAN, Marc Jeanne Lucien

Resigned
Papegaaistraat 21, Leffinge
Born April 1953
Director
Appointed 02 Mar 2000
Resigned 31 May 2018

Persons with significant control

4

1 Active
3 Ceased
Shield Road, DartfordDA1 5UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Shield Road, DartfordDA1 5RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 24 Dec 2018

Mr Etienne Jules August Lefevere

Ceased
8490 Varsenare
Born March 1944

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 31 May 2018
Vergunningenstraat 15, Oostende 8400

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
10 June 2019
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Statement Of Companys Objects
23 August 2018
CC04CC04
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 June 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Termination Secretary Company With Name
5 April 2014
TM02Termination of Secretary
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
25 April 1997
288cChange of Particulars
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
25 August 1988
PUC 2PUC 2
Legacy
1 August 1988
224224
Legacy
1 July 1988
287Change of Registered Office
Legacy
1 July 1988
288288
Incorporation Company
26 April 1988
NEWINCIncorporation