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.
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 | : |
|
Registered Address | : | 1 St Mark Street, London, E1 8DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wittersham Manor, Wittersham, TN30 7PN | Secretary | 23 January 1996 | Active |
Wittersham Manor, Wittersham, TN30 7PN | Director | 23 January 1996 | Active |
4 De Lapre Close, Orpington, BR5 4HR | Secretary | 20 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 July 1995 | Active |
4 De Lapre Close, Orpington, BR5 4HR | Director | 20 July 1995 | Active |
58 Meadowcourt Road, Blackheath, London, SE3 9DY | Director | 20 July 1995 | Active |
65 Oak Hill Crescent, Woodford Green, IG8 9PR | Director | 12 February 1996 | Active |
68 Grange Gardens, London, N14 6QN | Director | 15 July 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Gazette | Gazette notice compulsory. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Gazette | Gazette filings brought up to date. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.