This company is commonly known as Containerking Limited. The company was founded 26 years ago and was given the registration number 03402386. The firm's registered office is in SCUNTHORPE. You can find them at Celsius Parc, Cupola Way, Scunthorpe, North Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONTAINERKING LIMITED |
---|---|---|
Company Number | : | 03402386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celsius Parc, Cupola Way, Scunthorpe, North Lincolnshire, United Kingdom, DN15 9YJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celsius Parc, Cupola Way, Scunthorpe, United Kingdom, DN15 9YJ | Director | 10 May 2023 | Active |
Celsius Parc, Cupola Way, Scunthorpe, United Kingdom, DN15 9YJ | Director | 11 July 1997 | Active |
22 Cliff Closes Road, Scunthorpe, DN15 7HU | Secretary | 11 July 1997 | Active |
Apt 1, Weaponess House, Deepdale Avenue, Scarborough, England, YO11 2UF | Secretary | 17 March 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 11 July 1997 | Active |
5 Hazel Close, Messingham, Scunthorpe, DN17 3UZ | Director | 01 October 1997 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 11 July 1997 | Active |
Empson Group Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107 Cleethorpe Road, Grimsby, England, DN31 3ER |
Nature of control | : |
|
Mr Stephen John Empson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowland Road, Scunthorpe, United Kingdom, DN16 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.