Background WavePink WaveYellow Wave

CARGO GLOBE (UK) LIMITED (03593051)

CARGO GLOBE (UK) LIMITED (03593051) is an active UK company. incorporated on 6 July 1998. with registered office in Coleshill. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CARGO GLOBE (UK) LIMITED has been registered for 27 years. Current directors include KING, Stephen Roy, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne.

Company Number
03593051
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
West Midlands Frieght Terminal, Coleshill, B46 1DT
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
KING, Stephen Roy, STEPHENSON, Edward Davies Peter Bethell, STEPHENSON, Emily Daphne
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGO GLOBE (UK) LIMITED

CARGO GLOBE (UK) LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Coleshill. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CARGO GLOBE (UK) LIMITED was registered 27 years ago.(SIC: 52290)

Status

active

Active since 27 years ago

Company No

03593051

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

CARGO GOBLE (UK) LIMITED
From: 19 January 2007To: 2 June 2008
DAVIES TURNER LOGISTICS LIMITED
From: 10 October 2006To: 19 January 2007
CARGO GLOBE (UK) LIMITED
From: 27 July 1998To: 10 October 2006
LAW 971 LIMITED
From: 6 July 1998To: 27 July 1998
Contact
Address

West Midlands Frieght Terminal Station Road Coleshill, B46 1DT,

Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 17
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SOAR, Tanjot Singh

Active
West Midlands Frieght Terminal, ColeshillB46 1DT
Secretary
Appointed 07 Nov 2017

KING, Stephen Roy

Active
West Midlands Frieght Terminal, ColeshillB46 1DT
Born March 1970
Director
Appointed 05 Sept 2023

STEPHENSON, Edward Davies Peter Bethell

Active
West Midlands Frieght Terminal, ColeshillB46 1DT
Born May 1982
Director
Appointed 01 Apr 2022

STEPHENSON, Emily Daphne

Active
West Midlands Frieght Terminal, ColeshillB46 1DT
Born November 1984
Director
Appointed 01 Apr 2022

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Secretary
Appointed 27 Jul 1998
Resigned 01 Oct 2002

YOUNGS, Elizabeth Jane

Resigned
West Midlands Frieght Terminal, ColeshillB46 1DT
Secretary
Appointed 01 Oct 2002
Resigned 25 Oct 2017

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 06 Jul 1998
Resigned 27 Jul 1998

DUKE, John Llewellyn

Resigned
72 Lymefield Drive, ManchesterM28 1WA
Born December 1943
Director
Appointed 27 Jul 1998
Resigned 31 Mar 2009

GRANSBURY, Michael Alan

Resigned
West Midlands Frieght Terminal, ColeshillB46 1DT
Born November 1966
Director
Appointed 25 Oct 2017
Resigned 08 Nov 2023

LINES, George Richard

Resigned
Heswall Cottage, LeatherheadKT24 5RH
Born July 1938
Director
Appointed 27 Jul 1998
Resigned 31 Oct 2008

STEPHENSON, Michael John

Resigned
West Midlands Frieght Terminal, ColeshillB46 1DT
Born August 1951
Director
Appointed 27 Jul 1998
Resigned 31 Mar 2022

STEPHENSON, Philip Dalton

Resigned
West Midlands Frieght Terminal, ColeshillB46 1DT
Born September 1948
Director
Appointed 27 Jul 1998
Resigned 31 Mar 2022

TONG, John David

Resigned
39 The Knoll, HayesBR2 7DD
Born August 1941
Director
Appointed 27 Jul 1998
Resigned 01 Apr 2005

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 06 Jul 1998
Resigned 27 Jul 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 06 Jul 1998
Resigned 27 Jul 1998

Persons with significant control

1

Davies Turner Plc

Active
Station Road, BirminghamB46 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Secretary Company With Change Date
15 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288cChange of Particulars
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
88(2)R88(2)R
Legacy
30 July 1998
225Change of Accounting Reference Date
Legacy
30 July 1998
287Change of Registered Office
Certificate Change Of Name Company
24 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1998
NEWINCIncorporation