UKBizDB.co.uk

CAWL BUNKER SERVICES LIMITED

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

This company is commonly known as Cawl Bunker Services Limited. The company was founded 28 years ago and was given the registration number 03078336. The firm's registered office is in LONDON. You can find them at 1 St Mark Street, , London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:CAWL BUNKER SERVICES LIMITED
Company Number:03078336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:1 St Mark Street, London, E1 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wittersham Manor, Wittersham, TN30 7PN

Secretary23 January 1996Active
Wittersham Manor, Wittersham, TN30 7PN

Director23 January 1996Active
4 De Lapre Close, Orpington, BR5 4HR

Secretary20 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1995Active
4 De Lapre Close, Orpington, BR5 4HR

Director20 July 1995Active
58 Meadowcourt Road, Blackheath, London, SE3 9DY

Director20 July 1995Active
65 Oak Hill Crescent, Woodford Green, IG8 9PR

Director12 February 1996Active
68 Grange Gardens, London, N14 6QN

Director15 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1995Active

People with Significant Control

Mr Richard John Vincent
Notified on:11 July 2016
Status:Active
Date of birth:March 1959
Nationality:English
Address:1, St Mark Street, London, E1 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Kelsey-Fry
Notified on:11 July 2016
Status:Active
Date of birth:December 1955
Nationality:English
Address:1, St Mark Street, London, E1 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Michael Delaney
Notified on:11 July 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:1, St Mark Street, London, E1 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Gazette

Gazette filings brought up to date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Gazette

Gazette filings brought up to date.

Download
2016-10-04Gazette

Gazette notice compulsory.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.