Background WavePink WaveYellow Wave

TECHNOCARGO LOGISTICS LIMITED (05476414)

TECHNOCARGO LOGISTICS LIMITED (05476414) is an active UK company. incorporated on 9 June 2005. with registered office in Ripley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). TECHNOCARGO LOGISTICS LIMITED has been registered for 20 years. Current directors include BLINCOW, Alison Sarah, BROOKS, Kim Joyce, FUCHS, Frank and 1 others.

Company Number
05476414
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
P242 Denby Hall Business Park, Hall Road,, Ripley, DE5 8JX
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BLINCOW, Alison Sarah, BROOKS, Kim Joyce, FUCHS, Frank, NORKUS, Frank Peter
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOCARGO LOGISTICS LIMITED

TECHNOCARGO LOGISTICS LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Ripley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). TECHNOCARGO LOGISTICS LIMITED was registered 20 years ago.(SIC: 52103)

Status

active

Active since 20 years ago

Company No

05476414

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

P242 Denby Hall Business Park, Hall Road, Marehay Ripley, DE5 8JX,

Previous Addresses

Unit 1 Denby Hall Business Park Derby Road Denby Derbyshire DE5 8NN England
From: 3 August 2010To: 16 June 2014
Westbrook House Sharrowvale Road Sheffield South Yorkshire S11 8YZ
From: 9 June 2005To: 3 August 2010
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BLINCOW, Alison Sarah

Active
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Secretary
Appointed 30 Mar 2023

BLINCOW, Alison Sarah

Active
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born May 1978
Director
Appointed 01 Mar 2023

BROOKS, Kim Joyce

Active
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born March 1968
Director
Appointed 01 Mar 2023

FUCHS, Frank

Active
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born May 1974
Director
Appointed 25 Apr 2023

NORKUS, Frank Peter

Active
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born April 1969
Director
Appointed 01 Jun 2021

FORD, Graham Evan

Resigned
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Secretary
Appointed 09 Jun 2005
Resigned 01 Mar 2023

FORD, Lorraine Annette

Resigned
Kingswood 71 Goose Lane, RotherhamS66 1JS
Born June 1954
Director
Appointed 09 Jun 2005
Resigned 16 Jun 2005

KUEHN, Hans-Martin

Resigned
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born April 1962
Director
Appointed 01 Jun 2021
Resigned 01 Mar 2023

MARQUARDT, Thomas

Resigned
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born October 1965
Director
Appointed 16 Jun 2005
Resigned 25 Apr 2023

RIEHL, Volker

Resigned
Denby Hall Business Park, Hall Road,, RipleyDE5 8JX
Born May 1968
Director
Appointed 03 Jan 2006
Resigned 01 Nov 2018

SUWELACK, Gregor

Resigned
Schelmrather Strasse 33, 41469 Neuss
Born November 1961
Director
Appointed 16 Jun 2005
Resigned 03 Jan 2006

Persons with significant control

1

42859, Remscheid

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
123Notice of Increase in Nominal Capital
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Incorporation Company
9 June 2005
NEWINCIncorporation