UKBizDB.co.uk

C. SHIPPAM LIMITED

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

This company is commonly known as C. Shippam Limited. The company was founded 26 years ago and was given the registration number 03403946. The firm's registered office is in LIVERPOOL. You can find them at Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C. SHIPPAM LIMITED
Company Number:03403946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Royal Liver Building, Pier Head, Liverpool, L3 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Secretary23 February 2024Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Director23 February 2024Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Director05 March 2024Active
Greenlands, 35-37 Adlington Road, Wilmslow, SK9 2BJ

Secretary08 May 2001Active
Main Cottage Church Farm, Idridgehay, Belper, DE56 2SJ

Secretary22 August 1997Active
80 Hazelwood Road, Wilmslow, SK9 2QA

Secretary23 February 2001Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Secretary01 April 2007Active
10 Guildford Place, Chichester, PO19 5DU

Secretary14 October 1997Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Secretary01 April 2018Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary21 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 1997Active
52 Bonser Road, Twickenham, TW1 4RG

Director12 April 2000Active
14 Middle Drive, Moorgate, Rotherham, S60 3DJ

Director21 September 1998Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Director23 February 2001Active
Greenside Cottage Lower Wyke Green, Wyke, Bradford, BD12 9AD

Director23 February 2001Active
Greenlands, 35-37 Adlington Road, Wilmslow, SK9 2BJ

Director08 May 2001Active
36 New Road, Digswell, Welwyn, AL6 0AH

Director28 January 2002Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Director23 July 1997Active
Main Cottage Church Farm, Idridgehay, Belper, DE56 2SJ

Director21 August 1997Active
2 Far Meadow Way, Emsworth, PO10 7PA

Director21 August 1997Active
31 Cobden Avenue, Worcester, WR4 0NA

Director21 August 1997Active
94 Scarisbrick New Road, Southport, PR8 6LQ

Director23 February 2001Active
101 Quebec Quay, Liverpool, L3 4ER

Director23 February 2001Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Director01 April 2007Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Director01 April 2022Active
10 Guildford Place, Chichester, PO19 5DU

Director08 June 1998Active
89 Thurleigh Road, London, SW12 8TY

Director21 July 1997Active
Royal Liver Building, Pier Head, Liverpool, L3 1NX

Director01 April 2018Active
White Cottage, 9 Apple Grove, Aldwick Bay Estate, Bognor Regis, PO21 4NB

Director21 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 July 1997Active

People with Significant Control

Princes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1NX
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person secretary company with name date.

Download
2024-01-13Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.