UKBizDB.co.uk

ASP SHIP MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asp Ship Management Limited. The company was founded 24 years ago and was given the registration number 03836217. The firm's registered office is in WALLSEND. You can find them at Unit 5, Silverlink Business Park, Wallsend, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ASP SHIP MANAGEMENT LIMITED
Company Number:03836217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Unit 5, Silverlink Business Park, Wallsend, England, NE28 9NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kingfisher Way, Silverlink Business Park, Wallsend, United Kingdom, NE28 9NX

Secretary22 February 2012Active
85a, Whattle Valley Road, Canterbury Vic 3126, Australia,

Director09 November 2004Active
05-01-04, Gateway East, 152 Beach Road, Singapore, Singapore, 189721

Director05 October 2011Active
261 River Valley Road, Aspen Heights, #04-22, Singapore 238307, Singapore,

Director03 October 2008Active
10 Friarsdene, Lanark, ML11 9EJ

Secretary31 August 1999Active
Bergius House, 20 Clifton Street, Glasgow, G3 7XS

Secretary01 September 2008Active
47 Ledvinka Crescent, Hamilton, ML3 0NY

Secretary30 September 2004Active
17 Southview Drive, Blanefield, Glasgow, G63 9JG

Secretary10 January 2000Active
18-20 Hans Road, London, SW3 1RT

Secretary10 January 2008Active
Level One Granite House, 31 Stockwell Street, Glasgow, Scotland, G1 4RZ

Secretary01 September 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary31 August 1999Active
473, St Kilda Road, Melbourne, Australia,

Director15 March 2010Active
Woodlands, Beacon Hill Road, Ewshot, Farnham, GU10 5DB

Director08 December 1999Active
10 Friarsdene, Lanark, ML11 9EJ

Director10 January 2000Active
5 Duncombe Avenue, Hardgate, Scotland, G81 6PP

Director10 January 2000Active
159 Old Castle Road, Cathcart, Glasgow, G44 5TJ

Director02 March 2005Active
10, Gartloch Court, Gartcosh, Glasgow, G69 8FG

Director01 September 2007Active
24, Clendon Close, Mount Eliza, Victoria, Australia,

Director04 May 2009Active
57 Daiglen Drive, South Ockendon, RM15 5RJ

Director08 December 1999Active
Combe Edge Sunninghill Road, Windlesham, GU20 6PP

Director08 December 1999Active
24b Norris Drive, Lilydale, Victoria, Australia,

Director09 March 2007Active
97 Bonhill Road, Dumbarton, G82 2DX

Director31 August 1999Active

People with Significant Control

Mr David John Borcoski
Notified on:07 December 2018
Status:Active
Date of birth:October 1963
Nationality:Australian
Country of residence:Australia
Address:85a, Whattle Valley Road, Victoria 3126, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Pratap Baburao Shirke
Notified on:01 June 2016
Status:Active
Date of birth:March 1948
Nationality:Indian
Country of residence:England
Address:Unit 5, Silverlink Business Park, Wallsend, England, NE28 9NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type small.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-03-01Accounts

Accounts with accounts type small.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2017-11-01Accounts

Accounts with accounts type small.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.