Background WavePink WaveYellow Wave

NORTHERN CARGO SERVICES LIMITED (02511979)

NORTHERN CARGO SERVICES LIMITED (02511979) is an active UK company. incorporated on 14 June 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN CARGO SERVICES LIMITED has been registered for 35 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
02511979
Status
active
Type
ltd
Incorporated
14 June 1990
Age
35 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN CARGO SERVICES LIMITED

NORTHERN CARGO SERVICES LIMITED is an active company incorporated on 14 June 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN CARGO SERVICES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02511979

LTD Company

Age

35 Years

Incorporated 14 June 1990

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LIGHTSPHERE LIMITED
From: 14 June 1990To: 12 July 1990
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 14 June 1990To: 2 June 2016
Timeline

13 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

BRETT, Andrew Crawford

Resigned
55 The Dales, CottinghamHU16 5JS
Secretary
Appointed N/A
Resigned 29 Sept 2000

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 07 Oct 2003
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
1 Nelson Road, LondonE11 2AX
Secretary
Appointed 29 Sept 2000
Resigned 07 Oct 2003

BRETT, Andrew Crawford

Resigned
55 The Dales, CottinghamHU16 5JS
Born May 1942
Director
Appointed N/A
Resigned 29 Sept 2000

BROUGH, Richard William Arthur

Resigned
44 Northfield, SwanlandHU14 3RB
Born June 1953
Director
Appointed 05 May 1997
Resigned 30 Dec 2004

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

BURGESS, Stephen William

Resigned
Borne House, Kings SomborneSO20 6PR
Born December 1952
Director
Appointed 07 Oct 2003
Resigned 30 Dec 2004

DAVIES, Ingrid Dorothea

Resigned
5 Middlegarth Drive, BroughHU15 2AY
Born May 1958
Director
Appointed 01 Aug 2002
Resigned 19 May 2004

DEALTRY, John William

Resigned
15 Marydene Drive, HullHU6 7TB
Born November 1944
Director
Appointed 29 Sept 2000
Resigned 31 May 2002

DIBBEN, Ann Marie

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 17 Feb 2015

FELL, Michael Glenn

Resigned
Bentinck House 21 Chantreys Drive, HullHU15 1LH
Born August 1943
Director
Appointed 29 Sept 2000
Resigned 31 Mar 2003

HILLAN, Christopher Andrew

Resigned
66 Wilson Street, HullHU10 7AJ
Born September 1952
Director
Appointed N/A
Resigned 30 Sept 2002

HOGG, David John

Resigned
Parklands Hall, DriffieldYO25 9UG
Born July 1970
Director
Appointed 13 May 2003
Resigned 05 May 2006

HULME, Kevin Mark

Resigned
1 Sarum Walk, LymingtonSO41 8YA
Born April 1955
Director
Appointed 07 Jan 2004
Resigned 01 Dec 2004

JUKES, Matthew Scott

Resigned
37 Carlton Rise, BeverleyHU17 8UR
Born August 1971
Director
Appointed 01 Apr 2003
Resigned 07 Oct 2003

KENNERLEY, Matthew Brandon

Resigned
Cedar Lodge, HessleHU13 0GA
Born October 1966
Director
Appointed 01 Jan 2007
Resigned 15 May 2008

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 15 May 2008
Resigned 25 Feb 2011

KROUGLY, Vladimir Georgievich

Resigned
21 Oakeshott Avenue, LondonN6 6NT
Born June 1939
Director
Appointed 07 Jun 1994
Resigned 21 Apr 1997

LANE, Roy Alfred

Resigned
17 Tangmere Crescent, HornchurchRM12 5PL
Born May 1939
Director
Appointed 03 Aug 1994
Resigned 21 Apr 1997

LUGOVTSOV, Anatoliy Fadeyevich

Resigned
13 North Grove, LondonN6 4SH
Born November 1931
Director
Appointed 14 Aug 1991
Resigned 25 Mar 1994

MORRISON, Douglas Downie

Resigned
33 Morley Gardens, EastleighSO53 1JF
Born October 1951
Director
Appointed 31 May 2002
Resigned 15 May 2008

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

NOVOSSELOV, Gennadiy Alexandrovich

Resigned
20 Crescent Road, LondonN8 8AX
Born December 1937
Director
Appointed N/A
Resigned 03 Aug 1994

PARKINSON, David Walter

Resigned
1 Birdsall Close, CottinghamHU16 5LD
Born February 1937
Director
Appointed N/A
Resigned 03 Mar 2000

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 15 May 2008
Resigned 30 Sept 2009

REES, Margaret Ewington

Resigned
Beech Grove, BeverleyHU17 5NG
Born April 1963
Director
Appointed 29 Sept 2000
Resigned 12 May 2003

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

ROGERS, Dennis William

Resigned
Cedar Gables Hatfield Road, WithamCM8 1EN
Born October 1936
Director
Appointed N/A
Resigned 21 Apr 1997

TWIDLE, David William

Resigned
8 Oaklands, BerkhamstedHP4 3XZ
Born January 1949
Director
Appointed 29 Sept 2000
Resigned 31 Dec 2006

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Legacy
9 July 2014
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Legacy
25 June 2014
AGREEMENT1AGREEMENT1
Legacy
25 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Accounts With Made Up Date
7 June 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Legacy
19 July 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Legacy
14 July 2004
288cChange of Particulars
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Auditors Resignation Company
30 October 2000
AUDAUD
Legacy
6 October 2000
287Change of Registered Office
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
169169
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 1998
AUDAUD
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
169169
Legacy
9 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 October 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
363b363b
Legacy
14 September 1990
88(2)R88(2)R
Memorandum Articles
13 September 1990
MEM/ARTSMEM/ARTS
Legacy
13 September 1990
288288
Legacy
13 September 1990
287Change of Registered Office
Legacy
13 September 1990
122122
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
13 September 1990
123Notice of Increase in Nominal Capital
Legacy
13 September 1990
224224
Legacy
4 September 1990
288288
Legacy
4 September 1990
288288
Memorandum Articles
24 August 1990
MEM/ARTSMEM/ARTS
Legacy
23 August 1990
287Change of Registered Office
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Certificate Change Of Name Company
11 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1990
NEWINCIncorporation