Company NameAnglo Cargo Express Limited
DirectorBrian William Lawrence
Company StatusActive
Company Number02392229
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Brian William Lawrence
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address31 Woodland Avenue
Windsor
Berkshire
SL4 4AG
Director NamePaul Lewis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1995)
RoleFreight Forwarder
Correspondence Address35 Arundel Road
Heatherside
Camberley
Surrey
GU15 1DL
Secretary NamePaul Lewis
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address35 Arundel Road
Heatherside
Camberley
Surrey
GU15 1DL
Secretary NameCarol Lawrence
NationalityBritish
StatusResigned
Appointed22 December 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address31 Woodland Avenue
Windsor
Berkshire
SL4 4HG
Director NameJohn Murphy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2008)
RoleCompany Director
Correspondence Address3 Dovecotes Merstone Lane
Merstone
Newport
Isle Of Wight
PO30 3DF
Secretary NameMichael Trevor Biddulph
NationalityBritish
StatusResigned
Appointed01 July 2000(11 years after company formation)
Appointment Duration4 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address54a Coppermill Road
Wraysbury
Middlesex
TW19 5NS
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 2008)
RoleCompany Director
Correspondence Address3 Dovecotes Merstone Lane
Merstone
Newport
Isle Of Wight
PO30 3DF

Contact

Websiteanglocargoexpress.co.uk

Location

Registered Address98 Northwood Road
Harefield
Uxbridge
UB9 6PS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Brian William Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£101,889
Cash£56,775
Current Liabilities£28,591

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

8 September 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 February 2023Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 98 Northwood Road Harefield Uxbridge UB9 6PS on 8 February 2023 (1 page)
13 September 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Registered office address changed from 31 Woodland Avenue Windsor Berkshire SL4 4AG on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 31 Woodland Avenue Windsor Berkshire SL4 4AG on 26 March 2013 (1 page)
31 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
12 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
29 September 2009Return made up to 05/06/09; full list of members (3 pages)
29 September 2009Return made up to 05/06/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Appointment terminated secretary john murphy (1 page)
7 August 2008Appointment terminated secretary john murphy (1 page)
7 August 2008Appointment terminated director john murphy (1 page)
7 August 2008Appointment terminated director john murphy (1 page)
4 July 2008Director and secretary's change of particulars / john murphy / 04/07/2008 (1 page)
4 July 2008Return made up to 05/06/08; full list of members (3 pages)
4 July 2008Return made up to 05/06/08; full list of members (3 pages)
4 July 2008Director and secretary's change of particulars / john murphy / 04/07/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
2 May 2006Return made up to 05/06/05; full list of members (2 pages)
2 May 2006Return made up to 05/06/05; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 05/06/04; full list of members (2 pages)
18 July 2005Return made up to 05/06/04; full list of members (2 pages)
11 July 2005New secretary appointed (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: 54A coppermill road wraysbury staines middlesex TW19 5NS (1 page)
24 May 2004Registered office changed on 24/05/04 from: 54A coppermill road wraysbury staines middlesex TW19 5NS (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
2 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 August 2001Return made up to 05/06/01; full list of members (7 pages)
24 August 2001Return made up to 05/06/01; full list of members (7 pages)
16 June 2001Full accounts made up to 30 June 2000 (13 pages)
16 June 2001Full accounts made up to 30 June 2000 (13 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
27 June 2000Full accounts made up to 30 June 1999 (7 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 June 2000Full accounts made up to 30 June 1999 (7 pages)
28 March 2000Registered office changed on 28/03/00 from: 3 hawksway staines middlesex TW18 4RY (1 page)
28 March 2000Registered office changed on 28/03/00 from: 3 hawksway staines middlesex TW18 4RY (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Company name changed gulf stream cargo LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Company name changed gulf stream cargo LIMITED\certificate issued on 01/12/99 (2 pages)
17 November 1999Full accounts made up to 30 June 1998 (6 pages)
17 November 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1999Full accounts made up to 30 June 1998 (6 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 June 1997 (5 pages)
19 February 1998Full accounts made up to 30 June 1997 (5 pages)
8 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Return made up to 05/06/96; full list of members (5 pages)
14 August 1996Return made up to 05/06/96; full list of members (5 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned;director resigned (2 pages)
24 May 1996Secretary resigned;director resigned (2 pages)
4 March 1996Full accounts made up to 31 March 1995 (9 pages)
4 March 1996Full accounts made up to 31 March 1995 (9 pages)
9 October 1995Return made up to 05/06/95; full list of members (6 pages)
9 October 1995Return made up to 05/06/95; full list of members (6 pages)
7 March 1995Full accounts made up to 31 March 1994 (10 pages)
7 March 1995Full accounts made up to 31 March 1994 (10 pages)