The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Coombes, John Frederick
    Company Director born in July 1965
    Individual (191 offsprings)
    Officer
    2016-12-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    DAS AUTO TRADING LIMITED
    No.1, Colmore Square, Birmingham, England
    Dissolved Corporate (2 parents, 118 offsprings)
    Person with significant control
    2016-12-19 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Mr James Charles Begley
    Born in September 1969
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Begley, Lloyd Alexander
    Director born in August 1972
    Individual (2 offsprings)
    Officer
    2011-08-23 ~ 2016-12-19
    OF - Director → CIF 0
    Mr Lloyd Alexander Begley
    Born in August 1972
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

CARGO MOTOR FACTORS LIMITED

Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
110,000 GBP2015-12-31
120,000 GBP2014-12-31
Tangible fixed assets
57,697 GBP2015-12-31
52,497 GBP2014-12-31
Fixed Assets
167,697 GBP2015-12-31
172,497 GBP2014-12-31
Inventory/Stocks
92,483 GBP2015-12-31
91,354 GBP2014-12-31
Debtors
98,395 GBP2015-12-31
87,690 GBP2014-12-31
Cash at bank and in hand
39,247 GBP2015-12-31
26,986 GBP2014-12-31
Current Assets
230,125 GBP2015-12-31
206,030 GBP2014-12-31
Current liabilities
-251,260 GBP2015-12-31
-222,042 GBP2014-12-31
Net Current Assets/Liabilities
-21,135 GBP2015-12-31
-16,012 GBP2014-12-31
Total Assets Less Current Liabilities
146,562 GBP2015-12-31
156,485 GBP2014-12-31
Non-current liabilities
-79,584 GBP2015-12-31
-89,359 GBP2014-12-31
Called-up share capital
100 GBP2015-12-31
100 GBP2014-12-31
Retained earnings
66,878 GBP2015-12-31
67,026 GBP2014-12-31
Shareholder's fund
66,978 GBP2015-12-31
67,126 GBP2014-12-31
Intangible fixed assets - Cost/valuation
150,000 GBP2015-12-31
150,000 GBP2014-12-31
Cost/valuation of tangible fixed assets
97,505 GBP2015-12-31
89,240 GBP2014-12-31
Tangible fixed assets - Disposals
-13,581 GBP2015-01-01 ~ 2015-12-31
Intangible fixed assets - Accumulated amortisation/impairment
40,000 GBP2015-12-31
30,000 GBP2014-12-31
Depreciation of tangible fixed assets
39,808 GBP2015-12-31
36,743 GBP2014-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-7,227 GBP2015-01-01 ~ 2015-12-31
Amortisation expense of intangible fixed assets
10,000 GBP2015-01-01 ~ 2015-12-31
Depreciation expense of tangible fixed assets in the period
10,292 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
70 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
70 GBP2015-12-31
70 GBP2014-12-31
Number of shares allotted
Class 2 ordinary share
30 shares2015-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 2 ordinary share
30 GBP2015-12-31
30 GBP2014-12-31

  • CARGO MOTOR FACTORS LIMITED
    Info
    Registered number 07750027
    Resolution House, 12 Mill Hill, Leeds LS1 5DQ
    Private Limited Company incorporated on 2011-08-23 and dissolved on 2019-09-10 (8 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.