UKBizDB.co.uk

COSFORCE SHIPPING LIMITED

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

This company is commonly known as Cosforce Shipping Limited. The company was founded 24 years ago and was given the registration number 03841870. The firm's registered office is in BARKING. You can find them at Cosco House, Vicarage Drive, Barking, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:COSFORCE SHIPPING LIMITED
Company Number:03841870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, SE1 2AQ

Corporate Secretary22 April 2009Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Director22 January 2018Active
First Floor Flat, 39 Nevern Square, London, SW5 9PE

Secretary13 February 2004Active
19 Severnake Close, Isle Of Dogs, London, E14 9WE

Secretary25 May 2001Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Secretary28 July 2008Active
5c Hyde Park Mansions, Transept Street, London, NW1 5ES

Secretary17 November 1999Active
26 Murray Mews, Camden, London, NW1 9RJ

Secretary11 June 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 September 1999Active
4 Esmond Road, London, W4 1JQ

Director01 July 2005Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1999Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Director28 July 2008Active
51 Olola Avenue, Vaucluse, Australia, 2030

Director17 November 1999Active
74, Herrengraben, Hamburg, Germany, 20459

Director17 May 2017Active
Flat D, 41 Lancaster Grove, London, NW3 4HB

Director06 September 2001Active
7 High Holborn, Flat 110, London, WC1V 6DR

Director01 July 2002Active
Apartment 91, Cinnabar Wharf East, 28 Wapping High Street, London, E1W 1NG

Director01 July 2004Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Director22 January 2018Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1999Active
55 Albion Gate, Hyde Park Place, London, W2 2LG

Director17 November 1999Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Director17 October 2009Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Director28 July 2008Active

People with Significant Control

Cosco Maritime (Uk) 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 (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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-04-22Accounts

Accounts with accounts type dormant.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.