UKBizDB.co.uk

CONCORDE SHIPBROKING LIMITED

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

This company is commonly known as Concorde Shipbroking Limited. The company was founded 32 years ago and was given the registration number 02694564. The firm's registered office is in LONDON. You can find them at 1-2 Craven Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONCORDE SHIPBROKING LIMITED
Company Number:02694564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1-2 Craven Road, London, England, W5 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, Craven Road, London, England, W5 2UA

Corporate Secretary27 October 2015Active
1-2, Craven Road, London, England, W5 2UA

Director26 March 1992Active
Appt 76 Cubitt Building, No 10 Gatliff Road, London, SW1W 8QL

Secretary31 January 1998Active
5 Keble Way, Collegefields, Shrewsbury, SY3 6AT

Secretary01 February 1993Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Nominee Secretary06 March 1992Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary26 March 1992Active
Hunters, Headley Road, Grayshott, Hindhead, GU26 6DL

Corporate Secretary07 November 1994Active
Exchange House, 33 Station Road, Liphook, United Kingdom, GU30 7DW

Corporate Secretary09 March 2009Active
1-2, Craven Road, London, England, W5 2UA

Director11 April 2018Active
1-2, Craven Road, London, England, W5 2UA

Director11 April 2018Active
15 Avenue Des Courlis, Le Vesinet, France, FOREIGN

Director26 March 1992Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Nominee Director06 March 1992Active

People with Significant Control

Mr David Charles Boulton-Lea
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:1-2 Craven Road, Craven Road, London, England, W5 2UA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Change corporate secretary company with change date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-03-20Address

Change registered office address company with date old address new address.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Gazette

Gazette filings brought up to date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.