UKBizDB.co.uk

BP SHIPPING LIMITED

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

This company is commonly known as Bp Shipping Limited. The company was founded 109 years ago and was given the registration number 00140132. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:BP SHIPPING LIMITED
Company Number:00140132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1915
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square Cs, Birmingham, England, B3 3AX

Corporate Secretary01 July 2010Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director28 January 2022Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director23 November 2022Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 October 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director16 November 2021Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 March 2024Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director19 April 2023Active
4 Wrights Cottages, Church Lane, Chalfont St. Peter, SL9 9RP

Secretary17 February 2003Active
4 Whitehall Road, Hanwell, London, W7 2JE

Secretary03 November 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Secretary23 March 2009Active
1, Herbert Place, Isleworth, TW7 4BU

Secretary01 February 2006Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary09 February 1994Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary21 July 2008Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary01 September 1997Active
132 Copperfields, Laindon, Basildon, SS15 5RZ

Secretary-Active
7 Burlington House, Wedderburn Road, London, NW3 5QS

Director01 October 1999Active
Cobbs 62 The Street, Manuden, Bishops Stortford, CM23 1DS

Director-Active
108 The Bank Highgate Hill, London, N6 5HE

Director08 December 1997Active
Frethorne House, New Road, Childrey, Wantage, OX12 9PG

Director01 September 2006Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director07 September 2020Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 January 2012Active
93 Teddington Park Road, Teddington, TW11 8NG

Director01 November 2002Active
Austins Hall Farm, Venus Hill, Flaunden, HP3 0PG

Director01 April 2002Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 February 2009Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 May 2015Active
9 Soleoak Drive, Sevenoaks, TN13 1QD

Director-Active
Hammer Tower, Penshurst, Tonbridge, TN11 8HZ

Director01 March 1999Active
Flat 22, St Katharine`S Way, London, E1W 1UE

Director01 May 2003Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director14 July 2017Active
17 Brooklands Avenue, Cambridge, CB2 2BG

Director-Active
Rumshot Manor, Underriver, Sevenoaks, TN15 0RX

Director01 September 2000Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 November 2014Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 February 2018Active
Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

Director01 August 2020Active
Oakdale House 16 Page Heath Lane, Bickley, Bromley, BR1 2DS

Director-Active

People with Significant Control

Bp International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Change corporate secretary company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.