Check the

EMS CARGO (CARLISLE) LIMITED

Company
EMS CARGO (CARLISLE) LIMITED (03686151)

EMS CARGO (CARLISLE)

Phone: 01228 593 470
A⁺ rating

ABOUT EMS CARGO (CARLISLE) LIMITED

Tailored road freight solutions for your delivery, we are here to help and offer the best solutions…

We are specialist’s in all areas of freight forwarding and cargo distribution, including airfreight (consolidation and direct airline), sea freight, trailer services, domestic and international courier services and dangerous goods handling.

suit your business

We have been in business for 10 years, have staff with

We are a

KEY FINANCES

Year
2016
Assets
£110.24k ▲ £13.42k (13.87 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£15.38k ▲ £9.71k (171.37 %)
Net Worth
£94.87k ▲ £3.72k (4.08 %)

REGISTRATION INFO

Company name
EMS CARGO (CARLISLE) LIMITED
Company number
03686151
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Dec 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
emscargocarlisleltd.co.uk
Phones
01228 593 470
01228 594 576
07894 587 387
07983 312 379
Registered Address
15 JUNCTION STREET,
CARLISLE,
CUMBRIA,
CA2 5XH

ECONOMIC ACTIVITIES

52242
Cargo handling for air transport activities
52290
Other transportation support activities

LAST EVENTS

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Sep 2016
Micro company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100

See Also


Last update 2018

EMS CARGO (CARLISLE) LIMITED DIRECTORS

Kelvin Michael Carruthers

  Acting
Appointed
31 December 1998
Role
Secretary
Address
15 Junction Street, Carlisle, Cumbria, England, CA2 5XH
Name
CARRUTHERS, Kelvin Michael

Keith David Walker

  Acting PSC
Appointed
31 December 1998
Occupation
Commercial Manager
Role
Director
Age
63
Nationality
British
Address
15 Junction Street, Carlisle, Cumbria, England, CA2 5XH
Country Of Residence
England
Name
WALKER, Keith David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75% as a member of a firm

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
21 December 1998
Resigned
31 December 1998
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
21 December 1998
Resigned
31 December 1998
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Paul Francis Evans

  Resigned
Appointed
21 February 2003
Resigned
31 May 2015
Occupation
Company Director
Role
Director
Age
74
Nationality
English
Address
20 Dane Bank Drive, Disley, Stockport, Cheshire, SK12 2BD
Country Of Residence
England
Name
EVANS, Paul Francis

Gavin John Graham

  Resigned
Appointed
21 February 2003
Resigned
30 September 2008
Occupation
Freight Forwarding Company Dir
Role
Director
Age
78
Nationality
British
Address
Ardlui 63 Henry Street, Langholm, Dumfriesshire, DG13 0AR
Country Of Residence
Scotland
Name
GRAHAM, Gavin John

Leslie Hope Walker

  Resigned
Appointed
31 December 1998
Resigned
21 February 2003
Occupation
Woollen Manufacturer
Role
Director
Age
90
Nationality
British
Address
Catkins, Wetheral, Carlisle, Cumbria, CA4 8HE
Name
WALKER, Leslie Hope

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
21 December 1998
Resigned
31 December 1998
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.