UKBizDB.co.uk

EAST WEST SHIPPING SERVICES LIMITED

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

This company is commonly known as East West Shipping Services Limited. The company was founded 26 years ago and was given the registration number 03537397. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Lowther Close, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EAST WEST SHIPPING SERVICES LIMITED
Company Number:03537397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Lowther Close, Elstree, Borehamwood, Hertfordshire, WD6 3PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF

Director23 April 2013Active
30-31 Shoreditch High Street, London, E1 6PG

Secretary30 March 1998Active
3, Lowther Close, Elstree, Borehamwood, England, WD6 3PY

Secretary27 March 2003Active
3 Lowther Close, Elstree, WD6 3PY

Secretary22 May 2000Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary30 March 1998Active
Suite G1, Hartsbourne House, Delta Gain, Watford, England, WD19 5EF

Director01 September 2020Active
3, Lowther Close, Elstree, Borehamwood, England, WD6 3PY

Director01 November 2008Active
3 Lowther Close, Elstree, WD6 3PY

Director22 May 2000Active
3 Lowther Close, Elstree, Borehamwood, WD6 3PY

Director22 May 2000Active
30-31 Shoreditch High Street, London, E1 6PG

Director30 March 1998Active
3, Lowther Close, Elstree, Borehamwood, WD6 3PY

Director07 May 2015Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director30 March 1998Active

People with Significant Control

Cranem Ltd
Notified on:02 July 2021
Status:Active
Country of residence:United Kingdom
Address:Suite G1, Hartsbourne House, Watford, United Kingdom, WD19 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nadia Parvez Manzoor
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Suite G1, Hartsbourne House, Watford, England, WD19 5EF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Address

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

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.