Company NamePuma Cargo Limited
DirectorsBrian Hobson and Lynton Harry Marsden
Company StatusActive
Company Number01442757
CategoryPrivate Limited Company
Incorporation Date9 August 1979(44 years, 9 months ago)
Previous NamePuma Cargo (Surface Freight) Limited

Business Activity

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

Directors

Director NameMr Brian Hobson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address4 Rosedale Close
Pannal
Harrogate
North Yorkshire
HG3 1LJ
Director NameMr Lynton Harry Marsden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDorial House 89a New Road Side
Horsforth
Leeds
LS18 4QD
Secretary NameGeoffrey Keith Hill
NationalityBritish
StatusResigned
Appointed11 November 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressWood Grove Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
Secretary NameClive Victor Lightman
NationalityBritish
StatusResigned
Appointed10 September 2003(24 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wharfe Close
Leeds
West Yorkshire
LS16 8JE

Contact

Websitepumacargo.co.uk
Email address[email protected]
Telephone0113 2588160
Telephone regionLeeds

Location

Registered AddressDorial House 89a New Road Side
Horsforth
Leeds
LS18 4QD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Puma Cargo (Holdings) LTD
99.00%
Ordinary
1 at £1Brian Hobson
1.00%
Ordinary

Financials

Year2014
Net Worth£157,511
Cash£173,802
Current Liabilities£249,846

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

23 June 1981Delivered on: 29 June 1981
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
11 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
7 August 2023Notification of Puma Cargo (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
7 August 2023Cessation of Elizabeth Ann Lightman as a person with significant control on 7 August 2023 (1 page)
7 August 2023Cessation of Brian Hobson as a person with significant control on 7 August 2023 (1 page)
7 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
24 May 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
23 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 January 2021Appointment of Mr Lynton Harry Marsden as a director on 1 January 2021 (2 pages)
25 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 December 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 December 2015Registered office address changed from PO Box 322 Logistics House Grant Avenue Leeds West Yorkshire LS7 1YB to Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 16 December 2015 (1 page)
16 December 2015Registered office address changed from PO Box 322 Logistics House Grant Avenue Leeds West Yorkshire LS7 1YB to Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 16 December 2015 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 November 2014Termination of appointment of Clive Victor Lightman as a secretary on 21 May 2014 (1 page)
27 November 2014Termination of appointment of Clive Victor Lightman as a secretary on 21 May 2014 (1 page)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Brian Hobson on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Brian Hobson on 2 October 2009 (2 pages)
27 November 2009Director's details changed for Brian Hobson on 2 October 2009 (2 pages)
17 November 2008Return made up to 11/11/08; full list of members (3 pages)
17 November 2008Return made up to 11/11/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2008Return made up to 11/11/07; full list of members (3 pages)
8 April 2008Return made up to 11/11/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 December 2006Return made up to 11/11/06; full list of members (2 pages)
1 December 2006Return made up to 11/11/06; full list of members (2 pages)
24 March 2006Company name changed puma cargo (surface freight) lim ited\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed puma cargo (surface freight) lim ited\certificate issued on 24/03/06 (2 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 December 2005Return made up to 11/11/05; full list of members (2 pages)
20 December 2005Return made up to 11/11/05; full list of members (2 pages)
3 March 2005Amended accounts made up to 30 June 2004 (6 pages)
3 March 2005Amended accounts made up to 30 June 2004 (6 pages)
1 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 January 2005Return made up to 11/11/04; full list of members (6 pages)
26 January 2005Return made up to 11/11/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 November 2003Return made up to 11/11/03; full list of members (6 pages)
14 November 2003Return made up to 11/11/03; full list of members (6 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
1 July 2003Auditor's resignation (1 page)
1 July 2003Auditor's resignation (1 page)
10 December 2002Registered office changed on 10/12/02 from: revie complex elland rd leeds LS11 8JG (1 page)
10 December 2002Return made up to 11/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2002Registered office changed on 10/12/02 from: revie complex elland rd leeds LS11 8JG (1 page)
10 December 2002Return made up to 11/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2002Full accounts made up to 30 June 2002 (13 pages)
21 October 2002Full accounts made up to 30 June 2002 (13 pages)
6 February 2002Full accounts made up to 30 June 2001 (13 pages)
6 February 2002Full accounts made up to 30 June 2001 (13 pages)
5 November 2001Return made up to 11/11/01; full list of members (6 pages)
5 November 2001Return made up to 11/11/01; full list of members (6 pages)
18 January 2001Return made up to 11/11/00; full list of members (6 pages)
18 January 2001Return made up to 11/11/00; full list of members (6 pages)
20 December 2000Full accounts made up to 30 June 2000 (13 pages)
20 December 2000Full accounts made up to 30 June 2000 (13 pages)
14 January 2000Full accounts made up to 30 June 1999 (12 pages)
14 January 2000Full accounts made up to 30 June 1999 (12 pages)
25 November 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (13 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (13 pages)
14 December 1998Return made up to 11/11/98; full list of members (6 pages)
14 December 1998Return made up to 11/11/98; full list of members (6 pages)
27 November 1997Return made up to 11/11/97; no change of members (4 pages)
27 November 1997Return made up to 11/11/97; no change of members (4 pages)
17 November 1997Full accounts made up to 30 June 1997 (12 pages)
17 November 1997Full accounts made up to 30 June 1997 (12 pages)
13 November 1996Full accounts made up to 30 June 1996 (12 pages)
13 November 1996Return made up to 11/11/96; no change of members (4 pages)
13 November 1996Return made up to 11/11/96; no change of members (4 pages)
13 November 1996Full accounts made up to 30 June 1996 (12 pages)
28 November 1995Full accounts made up to 30 June 1995 (12 pages)
28 November 1995Full accounts made up to 30 June 1995 (12 pages)
28 November 1995Return made up to 11/11/95; full list of members (6 pages)
28 November 1995Return made up to 11/11/95; full list of members (6 pages)