UKBizDB.co.uk

COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED

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

This company is commonly known as Cosco Shipping Crystal Logistics (uk) Company Limited. The company was founded 32 years ago and was given the registration number 02669075. The firm's registered office is in ESSEX. You can find them at Vicarage Drive, Barking, Essex, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED
Company Number:02669075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Vicarage Drive, Barking, Essex, IG11 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Drive, Barking, Essex, IG11 7NA

Secretary01 October 2021Active
3, More London Riverside, London, SE1 2AQ

Corporate Secretary22 April 2009Active
Unit C2, Zenith Industrial Estate, Paycocke Road, Basildon, United Kingdom, SS14 3DW

Director01 September 2021Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director09 September 2022Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director22 January 2018Active
5 Windsor Hall, 13 Wesley Avenue, London, E16 1SZ

Secretary12 February 1999Active
7, Beech Way, Woodbridge, Uk, IP12 4BW

Secretary11 August 2006Active
95 Pittman Gardens, Ilford, IG1 2QD

Secretary18 May 1994Active
95 Pittman Gardens, Ilford, IG1 2QD

Secretary16 December 1991Active
Vicarage Drive, Barking, Essex, IG11 7NA

Secretary22 April 2009Active
95 Pittman Gardens, Ilford, IG1 2QD

Secretary29 July 1996Active
1 Bedford Row, London, WC1R 4BZ

Corporate Secretary03 December 1991Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director25 October 2006Active
73 Pittman Gardens, Ilford, IG1 2QD

Director25 September 1997Active
5 Windsor Hall, 13 Wesley Avenue, London, E16 1SZ

Director12 February 1999Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director30 June 2003Active
74, Herrengraben, Hamburg, Germany, 20459

Director17 May 2017Active
95 Pittman Gardens, Ilford, IG1 2QD

Director16 December 1991Active
Windrush 17 The Willows, Chesham Bois, Amersham, HP6 5NT

Director03 December 1991Active
28 Pittman Gardens, Ilford, IG1 2QB

Director06 March 2001Active
28 Pittman Gardens, Ilford, IG1 2QB

Director13 September 1993Active
95 Pittman Gardens, Ilford, IG1 2QD

Director16 December 1991Active
73 Pittman Gardens, Ilford, IG1 2QD

Director16 December 1991Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director12 December 2010Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director25 October 2006Active
111 Cascades, 2/4 Westferry Road, London, E14 8JL

Director03 December 1991Active
29 Upper Rainham Road, Hornchurch, RM12 4BE

Director16 December 1991Active
19 Pittman Gardens, Ilford, IG1 2QB

Director08 May 2001Active
2 Rossdene Gardens, Leaden Roding, Dunmow, CM6 1TR

Director01 January 2007Active
2 Rossdene Gardens, Leaden Roding, Dunmow, CM6 1TR

Director16 December 1991Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director17 October 2009Active
95 Pittman Gardens, Ilford, IG1 2QD

Director29 July 1996Active
Vicarage Drive, Barking, Essex, IG11 7NA

Director11 April 2008Active
73 Pittman Gardens, Ilford, IG1 2QD

Director01 August 1994Active

People with Significant Control

Cosco Shipping (Uk) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-21Accounts

Accounts with accounts type medium.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.