UKBizDB.co.uk

C.RO PORTS KILLINGHOLME LIMITED

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

This company is commonly known as C.ro Ports Killingholme Limited. The company was founded 90 years ago and was given the registration number 00278815. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:C.RO PORTS KILLINGHOLME LIMITED
Company Number:00278815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director21 October 2019Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 January 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 January 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director23 August 2006Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 January 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director21 October 2019Active
Avenings School Lane, Danehill, RH17 7JE

Secretary18 October 2002Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Secretary30 November 2007Active
79 Cassiobury Drive, Watford, WD1 3AG

Secretary01 January 2000Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Secretary04 May 2004Active
14 Savona Close, Wimbledon, London, SW19 4HT

Secretary30 September 2003Active
Hope Cottage, 13 Cooper Lane Laceby, Grimsby, DN37 7AY

Secretary31 March 2004Active
54 Cedar Road, Bromley, BR1 3BZ

Secretary-Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Secretary23 August 2006Active
Churchfield House, Newbridge Lane, Covenham St. Mary, Louth, LN11 0PQ

Director01 January 2000Active
Berrylands Farm Pookbourne Lane, Sayers Common, Hassocks, BN6 9HD

Director-Active
Clough Lane, North Killingholme, North Lincolnshire, DN40 3LX

Director18 June 2010Active
The Quadrangle, 180 Wardour Street, London, W1F 8FY

Director23 August 2006Active
Avenings School Lane, Danehill, RH17 7JE

Director09 January 1995Active
8 Clifton House, Hollywood Road, London, SW10 9XA

Director30 September 2003Active
Arthur Goemaerelei 24, Antwerpen, Belgium,

Director23 August 2006Active
Marpool Heybridge Lane, Prestbury, Macclesfield, SK10 4ER

Director-Active
The Pound House, Middle Common, Kington Langley, SN15 5NW

Director22 December 1999Active
White Cottage Rasen Road, Tealby, Market Rasen, LN8 3XH

Director01 January 2000Active
3-7, Rue Schiller, L-2519 Luxembourg, Luxembourg,

Director28 September 2018Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director27 May 2013Active
Dalebrook House, Baslow Road, Chesterfield, S42 7DD

Director22 August 2001Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director04 May 2004Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director27 May 2013Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director01 July 2011Active
The Quadrangle, 180 Wardour Street, London, W1F 8FY

Director30 November 2007Active
The Quadrangle 180, Wardour Street, London, W1F 8FY

Director01 December 2009Active
15 Oakdene, Wilton Road, Beaconsfield, HP9 2BZ

Director09 January 1995Active
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ

Director13 December 1993Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Director23 August 2006Active

People with Significant Control

Cldn Ports Humber Limited
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
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
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.