THE CARGO DECK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CARGO DECK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03139151
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CARGO DECK LTD?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is THE CARGO DECK LTD located?

    Registered Office Address
    29 Hulse Road
    SP1 3LU Salisbury
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CARGO DECK LTD?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC CROSSING DEVELOPMENTS LIMITEDJul 09, 2014Jul 09, 2014
    SUREFOAM EXPANDABLES LTD.Dec 19, 1995Dec 19, 1995

    What are the latest accounts for THE CARGO DECK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CARGO DECK LTD?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for THE CARGO DECK LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    9 pagesAA

    Micro company accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2018

    RES15

    Micro company accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2016

    Statement of capital on Jan 03, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2014

    Statement of capital on Dec 20, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Statement of capital following an allotment of shares on Jul 26, 2014

    • Capital: GBP 1,000
    4 pagesSH01

    Who are the officers of THE CARGO DECK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Roger John
    Francis Road
    Market Lavington
    SN10 4DH Devizes
    4
    Wiltshire
    England
    Secretary
    Francis Road
    Market Lavington
    SN10 4DH Devizes
    4
    Wiltshire
    England
    188916550001
    CARNEGY, Christopher Roy
    Hulse Road
    SP1 3LU Salisbury
    29 Hulse Road
    England
    Director
    Hulse Road
    SP1 3LU Salisbury
    29 Hulse Road
    England
    United KingdomBritishBroadcaster5024600002
    PRICE, Roger John
    Francis Road
    Market Lavington
    SN10 4DH Devizes
    4 Francis Road
    Wiltshire
    England
    Director
    Francis Road
    Market Lavington
    SN10 4DH Devizes
    4 Francis Road
    Wiltshire
    England
    United KingdomBritishEngineer50444130001
    CARNEGY, Christopher Roy
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    Secretary
    29 Hulse Road
    SP1 3LU Salisbury
    Wiltshire
    BritishCompany Director5024600002
    GUNSTONE, Sandra Elizabeth
    354 Devizes Road
    SP2 9LY Salisbury
    Wiltshire
    Secretary
    354 Devizes Road
    SP2 9LY Salisbury
    Wiltshire
    British45686670001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAPTY, Stuart Gareth
    Coxford Road
    SO16 5LA Southampton
    260 Coxford Road
    England
    Director
    Coxford Road
    SO16 5LA Southampton
    260 Coxford Road
    England
    United KingdomBritishQuantity Surveyor188916540001
    BUSH, Christopher John
    Windrose Barkers Hill
    Donhead St Andrew
    SP7 9EB Shaftsbury
    Dorset
    Director
    Windrose Barkers Hill
    Donhead St Andrew
    SP7 9EB Shaftsbury
    Dorset
    BritishChartered Accountant38597740001
    PRICE, Roger John
    4 Francis Road
    Market Levington
    SN10 4DH Devizes
    Wiltshire
    Director
    4 Francis Road
    Market Levington
    SN10 4DH Devizes
    Wiltshire
    United KingdomBritishBroadcaster50444130001

    Who are the persons with significant control of THE CARGO DECK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Roy Carnegy
    Hulse Road
    SP1 3LU Salisbury
    29
    England
    Dec 19, 2016
    Hulse Road
    SP1 3LU Salisbury
    29
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Roger John Price
    Francis Road
    Market Lavington
    SN10 4DH Devizes
    4
    England
    Dec 19, 2016
    Francis Road
    Market Lavington
    SN10 4DH Devizes
    4
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0