Company NameCargo Gallery International Logistics Co Ltd
DirectorJinbao Zhang
Company StatusActive
Company Number09374795
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 2 months ago)
Previous NameCargo Gallery International Logistics Co., Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jinbao Zhang
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Astley Park Estate
Kennedy Road
Manchester
M29 7JY
Director NameMr Xueqing Cheng
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Lai & Co Gainsborough House, 109 Portland Stre
Manchester
M1 6DN

Location

Registered AddressUnit 2 Astley Park Estate
Kennedy Road
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

100 at £1Jinbao Zhang
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

11 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
7 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 February 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Director's details changed for Mr Jinbao Zhang on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Jinbao Zhang on 25 February 2016 (2 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
10 December 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
10 December 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
19 May 2015Company name changed cargo gallery international logistics co., LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
19 May 2015Company name changed cargo gallery international logistics co., LTD\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-16
(3 pages)
12 May 2015Appointment of Mr Jinbao Zhang as a director on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Jinbao Zhang as a director on 1 May 2015 (2 pages)
12 May 2015Appointment of Mr Jinbao Zhang as a director on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY England to Unit 2 Astley Park Estate Kennedy Road Manchester M29 7JY on 5 May 2015 (1 page)
2 May 2015Termination of appointment of Xueqing Cheng as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Xueqing Cheng as a director on 1 May 2015 (1 page)
2 May 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
2 May 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
2 May 2015Termination of appointment of Xueqing Cheng as a director on 1 May 2015 (1 page)
10 March 2015Registered office address changed from C/O Lai & Co,Gainsborough House 109 Portland Street Manchester M1 6DN England to Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Lai & Co,Gainsborough House 109 Portland Street Manchester M1 6DN England to Unit 2, Astley Park Esstate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 10 March 2015 (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
(24 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 100
(24 pages)