UKBizDB.co.uk

CULANT OFFSHORE SERVICES LTD

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

This company is commonly known as Culant Offshore Services Ltd. The company was founded 13 years ago and was given the registration number 07556500. The firm's registered office is in MIDDLESBROUGH. You can find them at 384 Linthorpe Road, , Middlesbrough, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CULANT OFFSHORE SERVICES LTD
Company Number:07556500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:384 Linthorpe Road, Middlesbrough, TS5 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Isis Court, Rosetta Way, York, England, YO26 5NA

Director23 May 2022Active
Unit E2, Commerce Way, Middlesbrough, England, TS6 6UR

Director01 April 2017Active
Unit E2, Commerce Way, Middlesbrough, England, TS6 6UR

Director31 January 2022Active
384, Linthorpe Road, Middlesbrough, United Kingdom, TS5 6HA

Director08 March 2011Active
384, Linthorpe Road, Middlesbrough, TS5 6HA

Director03 March 2015Active

People with Significant Control

Mr Rikki Wilson Morrow
Notified on:23 May 2022
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:2 Isis Court, Rosetta Way, York, England, YO26 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karam Uppal
Notified on:31 January 2022
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:71a, Ormesby Bank, Middlesbrough, England, TS7 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karam Kirpal Singh Uppal
Notified on:31 January 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:2 Isis Court, Rosetta Way, York, England, YO26 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:2 Isis Court, Rosetta Way, York, England, YO26 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Address

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

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-31Incorporation

Memorandum articles.

Download
2022-05-27Capital

Capital name of class of shares.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Capital

Capital allotment shares.

Download
2022-04-22Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.