UKBizDB.co.uk

CONTAINERKING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Celsius Parc, Cupola Way, Scunthorpe, United Kingdom, DN15 9YJ

Director10 May 2023Active
Celsius Parc, Cupola Way, Scunthorpe, United Kingdom, DN15 9YJ

Director11 July 1997Active
22 Cliff Closes Road, Scunthorpe, DN15 7HU

Secretary11 July 1997Active
Apt 1, Weaponess House, Deepdale Avenue, Scarborough, England, YO11 2UF

Secretary17 March 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary11 July 1997Active
5 Hazel Close, Messingham, Scunthorpe, DN17 3UZ

Director01 October 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director11 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • 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
2024-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Address

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

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-20Mortgage

Mortgage satisfy charge full.

Download
2016-10-20Mortgage

Mortgage satisfy charge full.

Download
2016-10-20Mortgage

Mortgage satisfy charge full.

Download
2016-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.