UKBizDB.co.uk

DOYEN SHIPPING LIMITED

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

This company is commonly known as Doyen Shipping Limited. The company was founded 16 years ago and was given the registration number 06302109. The firm's registered office is in LONDON. You can find them at 200 Court Road, Eltham, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:DOYEN SHIPPING LIMITED
Company Number:06302109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:200 Court Road, Eltham, London, SE9 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Court Road, Eltham, London, SE9 4EW

Secretary30 October 2019Active
200 Court Road, Eltham, London, SE9 4EW

Director30 October 2019Active
200 Court Road, Eltham, London, SE9 4EW

Director30 June 2019Active
14 Lealands Avenue, Leigh, United Kingdom, TN11 8QU

Secretary04 July 2007Active
82 St John Street, London, EC1M 4JN

Corporate Secretary04 July 2007Active
14 Lealands Avenue, Leigh, United Kingdom, TN11 8QU

Director04 July 2007Active
Lunnatortsgatan 5, 5 41274, Gothenberg, Sweden, 5 41274

Director04 July 2007Active
82 St John Street, London, EC1M 4JN

Corporate Director04 July 2007Active

People with Significant Control

Mr Mark Ronald Coleman
Notified on:30 June 2019
Status:Active
Date of birth:January 1954
Nationality:British
Address:200 Court Road, London, SE9 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Neil Coleman
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:200 Court Road, London, SE9 4EW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Claus Michael Kjellberg
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:Swedish
Address:200 Court Road, London, SE9 4EW
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.