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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 29 November 2019 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 15 July 2016 | Active |
Pedlars, The Chase, Kingswood, KT20 6HZ | Secretary | 31 January 2006 | Active |
21a Queen Ediths Way, Cambridge, CB1 7PH | Secretary | 15 May 1995 | Active |
92 Montpelier Road, Brighton, BN1 3BE | Secretary | 02 August 2004 | Active |
19e, Zikadenweg, 22043 Hamburg, Germany, FOREIGN | Secretary | 13 December 2006 | Active |
11 Tiberius Gardens, Witham, CM8 1HJ | Secretary | 04 February 2009 | Active |
6 Days Green, Capel St Mary, Ipswich, IP9 2HZ | Secretary | 12 February 2001 | Active |
Monnickendamerryweg 52a, Ilpendam, The Netherlands, 1452 PN | Secretary | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Secretary | 30 September 2009 | Active |
6 Western Avenue, Felixstowe, IP11 9SB | Secretary | 27 February 1998 | Active |
Mill Lodge Mill Lane, Stradbroke, Eye, IP21 5HW | Director | 06 July 2000 | Active |
Allens House, Tuddenham, Ipswich, IP6 9DA | Director | 01 January 1994 | Active |
200 East 66th Street, New York, Usa, FOREIGN | Director | - | Active |
Ashgrove 2 School Hill, Copdock, Ipswich, IP8 3HY | Director | 09 December 1997 | Active |
6 Park Road, Ipswich, IP1 3ST | Director | - | Active |
Flat 84 The Oxygen, 18 Western Gateway, London, E16 1BL | Director | 01 January 2009 | Active |
6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US | Director | 16 December 2004 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 18 December 2015 | Active |
The Corner, Clopton, Woodbridge, IP13 6QN | Director | - | Active |
7 Lucas Grange, Haywards Heath, RH16 1JS | Director | 01 October 2001 | Active |
41 The Quadrant, Bexleyheath, DA7 5LH | Director | 29 March 2004 | Active |
21a Queen Ediths Way, Cambridge, CB1 7PH | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 19 December 2014 | Active |
47 St Nicholas Crescent, Pyrford, Woking, GU22 8TD | Director | 27 February 1998 | Active |
Park Farm Park Road, Grundisburgh, Woodbridge, IP13 6TR | Director | 01 January 1993 | Active |
17 Heathfield Road, Holbrook, Ipswich, IP9 2QB | Director | 09 December 1997 | Active |
1141 Abbeys Way, Tampa, Usa, | Director | 01 October 2001 | Active |
36 Ratton Drive, Eastbourne, BN20 9BS | Director | 16 December 2004 | Active |
7 Finborough Close, Rushmere St. Andrew, Ipswich, IP4 5QT | Director | 07 May 1999 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 15 December 2009 | Active |
5 Old Rectory Gardens, Occold, Eye, IP23 7PD | Director | 01 January 2001 | Active |
Weidenkamp 4, Handorf, Germany, | Director | 31 January 2006 | Active |
3317 Hampton Court, Gateway Apartments, Harbour City, Tsim Sha Tsui, Hong Kong, | Director | 01 April 2008 | Active |
42 Medland House Branch Road 11, Limehouse, London, E14 7JT | Director | 13 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Termination secretary company with name termination date. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2015-12-23 | Officers | Appoint person director company with name date. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.