UKBizDB.co.uk

AWSR SHIPPING LIMITED

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

This company is commonly known as Awsr Shipping Limited. The company was founded 24 years ago and was given the registration number 04117402. The firm's registered office is in LONDON. You can find them at Fourth Floor, 117-119 Houndsditch, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AWSR SHIPPING LIMITED
Company Number:04117402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE

Secretary01 June 2021Active
Osborne House, 12 Devonshire Square, London, England, EC2M 4TE

Director01 June 2021Active
Office 6, Telfords Yard, 6-8 The Highway, London, England, E1W 2BS

Director19 August 2013Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Secretary13 November 2017Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Secretary27 February 2007Active
38 The Grove, Upminster, RM14 2ET

Secretary29 December 2000Active
10 Marina Drive, Hamble, Southampton, SO31 4PJ

Secretary29 December 2000Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Secretary01 November 2016Active
7 Firle Grange, Seaford, BN25 2HD

Secretary01 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2000Active
Johnswood, Margarets Lane, Childer Thornton, Ellesmere Port, CH66 5PF

Director29 December 2000Active
Standen Farm Smarden Road, Biddenden, Ashford, TN27 8JT

Director06 November 2002Active
Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT

Director13 November 2017Active
Hilltop, 15 Richmondwood, Sunningdale, SL5 0JG

Director29 December 2000Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director31 August 2010Active
1 Deepdale, London, SW19 5EZ

Director06 November 2002Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director29 December 2004Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director13 February 2012Active
Dexter House, 2 Royal Mint Court, London, EC3N 4XX

Director21 January 2005Active
26 Grosvenor Gardens, Billericay, CM12 0UF

Director29 December 2000Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director30 May 2008Active
Broadwell, Ridgway, Pyrford, Woking, GU22 8PN

Director29 December 2000Active
1 Broomfield Road, Teddington, TW11 9NU

Director11 March 2003Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director22 April 2008Active
Fourth Floor, 117-119 Houndsditch, London, England, EC3A 7BT

Director15 August 2014Active
Office 6, Telfords Yard, 6-8 The Highway, London, England, E1W 2BS

Director19 August 2013Active
Flat 4 2b Heneage Street, London, E1 5LJ

Director24 February 2006Active
Dairy Cottage, Firs Lane, Appleton, Warrington, WA4 5LG

Director31 January 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 November 2000Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.