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 FINANCE
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
-
Check the company
-
UK
-
Carlisle
- Company name
- EMS CARGO (CARLISLE) LIMITED
- Company number
- 03686151
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Dec 1998
Age - 27 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
- 64
- 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
- 35
- 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
- 75
- 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
- 79
- 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
- 91
- 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.