UKBizDB.co.uk

CORNAVIN SHIPPING LIMITED

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

This company is commonly known as Cornavin Shipping Limited. The company was founded 41 years ago and was given the registration number 01633798. The firm's registered office is in SUNNINGDALE. You can find them at The Galleries, Charters Road, Sunningdale, Berkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CORNAVIN SHIPPING LIMITED
Company Number:01633798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:The Galleries, Charters Road, Sunningdale, Berkshire, SL5 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Galleries, Charters Road, Sunningdale, Ascot, England, SL5 9QJ

Secretary31 January 2016Active
Coppings Farm, Leigh, Tonbridge, TN11 8PN

Director-Active
Coppings Farm, Leigh, Tonbridge, England, TN11 8PN

Director12 November 2010Active
The Galleries, Charters Road, Sunningdale, Ascot, England, SL5 9QJ

Director20 April 2017Active
5 Camberwell Lane, Ide Hill, Sevenoaks, TN14 6JL

Secretary27 November 2000Active
Truggers Oast, Truggers Lane, Chiddingstone, TN8 7BP

Secretary-Active
2, Larch Crescent, Tonbridge, England, TN10 3NN

Secretary18 August 2009Active
108 Deepfield Road, Bullbrook, Bracknell, RG12 2NX

Secretary01 July 1993Active
113a Randolph Avenue, London, W9 1PQ

Director-Active
Alkent Sitesi, Petunya 6 Daire 10, Turkey, FOREIGN

Director-Active
Cumhuriyet Caddesi 43, Taksim, Istanbul, Turkey, FOREIGN

Director16 July 1993Active
The Galleries, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QJ

Director10 May 2011Active

People with Significant Control

Mrs Michele Susan Gamon
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Wynell Temple Gamon
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Ascot, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Officers

Appoint person secretary company with name date.

Download
2016-02-04Officers

Termination secretary company with name termination date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.