UKBizDB.co.uk

CP SHIPS (UK) LIMITED

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

This company is commonly known as Cp Ships (uk) Limited. The company was founded 39 years ago and was given the registration number 01884242. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CP SHIPS (UK) LIMITED
Company Number:01884242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director29 November 2019Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director15 July 2016Active
Pedlars, The Chase, Kingswood, KT20 6HZ

Secretary31 January 2006Active
21a Queen Ediths Way, Cambridge, CB1 7PH

Secretary15 May 1995Active
92 Montpelier Road, Brighton, BN1 3BE

Secretary02 August 2004Active
19e, Zikadenweg, 22043 Hamburg, Germany, FOREIGN

Secretary13 December 2006Active
11 Tiberius Gardens, Witham, CM8 1HJ

Secretary04 February 2009Active
6 Days Green, Capel St Mary, Ipswich, IP9 2HZ

Secretary12 February 2001Active
Monnickendamerryweg 52a, Ilpendam, The Netherlands, 1452 PN

Secretary-Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Secretary30 September 2009Active
6 Western Avenue, Felixstowe, IP11 9SB

Secretary27 February 1998Active
Mill Lodge Mill Lane, Stradbroke, Eye, IP21 5HW

Director06 July 2000Active
Allens House, Tuddenham, Ipswich, IP6 9DA

Director01 January 1994Active
200 East 66th Street, New York, Usa, FOREIGN

Director-Active
Ashgrove 2 School Hill, Copdock, Ipswich, IP8 3HY

Director09 December 1997Active
6 Park Road, Ipswich, IP1 3ST

Director-Active
Flat 84 The Oxygen, 18 Western Gateway, London, E16 1BL

Director01 January 2009Active
6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US

Director16 December 2004Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director18 December 2015Active
The Corner, Clopton, Woodbridge, IP13 6QN

Director-Active
7 Lucas Grange, Haywards Heath, RH16 1JS

Director01 October 2001Active
41 The Quadrant, Bexleyheath, DA7 5LH

Director29 March 2004Active
21a Queen Ediths Way, Cambridge, CB1 7PH

Director-Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director19 December 2014Active
47 St Nicholas Crescent, Pyrford, Woking, GU22 8TD

Director27 February 1998Active
Park Farm Park Road, Grundisburgh, Woodbridge, IP13 6TR

Director01 January 1993Active
17 Heathfield Road, Holbrook, Ipswich, IP9 2QB

Director09 December 1997Active
1141 Abbeys Way, Tampa, Usa,

Director01 October 2001Active
36 Ratton Drive, Eastbourne, BN20 9BS

Director16 December 2004Active
7 Finborough Close, Rushmere St. Andrew, Ipswich, IP4 5QT

Director07 May 1999Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director15 December 2009Active
5 Old Rectory Gardens, Occold, Eye, IP23 7PD

Director01 January 2001Active
Weidenkamp 4, Handorf, Germany,

Director31 January 2006Active
3317 Hampton Court, Gateway Apartments, Harbour City, Tsim Sha Tsui, Hong Kong,

Director01 April 2008Active
42 Medland House Branch Road 11, Limehouse, London, E14 7JT

Director13 December 2006Active

People with Significant Control

Tui Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Karl-Wiechert-Allee 4, D-30625, Hanover, Germany,
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
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Address

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

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Termination secretary company with name termination date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-12-23Officers

Appoint person director company with name date.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.