UKBizDB.co.uk

ESTUARY SERVICES LIMITED

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

This company is commonly known as Estuary Services Limited. The company was founded 36 years ago and was given the registration number 02262789. The firm's registered office is in . You can find them at Maritime Centre, Port Of Liverpool, , . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:ESTUARY SERVICES LIMITED
Company Number:02262789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:Maritime Centre, Port Of Liverpool, L21 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Secretary01 April 2021Active
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Director01 November 2022Active
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Director01 January 2022Active
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Director01 April 2021Active
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Director01 January 2023Active
London River House, Royal Pier Road, Gravesend, England, DA12 2BG

Director02 March 2018Active
29 Oaks Park, Rough Common, Canterbury, CT2 9DP

Secretary17 September 1992Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary19 September 1994Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary08 April 2020Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary31 July 2009Active
89 Cryalls Lane, Sittingbourne, ME10 1YF

Secretary-Active
Peel Ports Group Limited, Archway House, Sheerness Docks, Sheerness, United Kingdom, ME12 1RS

Director31 January 2017Active
White Lodge Stede Hill, Harrietsham, Maidstone, ME17 1NU

Director-Active
Dallington Broadfield Road, Peaslake, Guildford, GU5 9RD

Director20 May 1996Active
62 Spring Grove, Loughton, IG10 4QE

Director17 September 2001Active
7 Monks Way, West Kirby, Wirral, L48 7ER

Director13 April 1994Active
Berry House, Mulberry Hill, Chilham, Canterbury, CT4 8AH

Director15 August 1997Active
Long Meadow 61 Burkes Road, Beaconsfield, HP9 1PW

Director11 August 1999Active
Peel Ports Group Limited, Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director11 February 2020Active
150 Upton Road, Bexley, DA5 1HQ

Director-Active
The Covers, The Common, Cranleigh, GU6 8SH

Director04 January 2005Active
High Billinge House, Utkinton, Tarporley, CW6 0LA

Director11 December 2000Active
215 Queens Drive, Wavertree, Liverpool, L15 6YE

Director20 December 1996Active
Cherry Tree, Kent Avenue, Minster-On-Sea, Sheerness, United Kingdom, ME12 2DU

Director15 June 2005Active
Vanguard House, South Beach Parade, Great Yarmouth, United Kingdom, NR30 3GY

Director14 June 2018Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director15 March 2006Active
21, Gressenhall Road, Southfields, London, United Kingdom, SW18 1PQ

Director10 March 2014Active
The Old Coach House Nunney, Frome, BA11 4LZ

Director-Active
55, Marine Parade, Whitstable, United Kingdom, CT5 2BD

Director28 March 2012Active
54, Shaw Close, Penenden Heath, Maidstone, ME14 5DN

Director31 May 2008Active
41 Meols Drive, Hoylake, Wirral, L47 4AF

Director08 March 1995Active
Peel Ports Group Limited, Archway House, Sheerness Docks, Sheerness, United Kingdom, ME12 1RS

Director25 November 2015Active
Mill View Cottage, 4 Friday Street, Ockley, Dorking, United Kingdom, RH5 5TE

Director13 June 2014Active
70 Halfway Road, Minster On Sea, Sheerness, ME12 3AR

Director28 April 2008Active
Chapel Barn, Chapel Lane, Mouldsworth, Chester, United Kingdom, CH3 8BF

Director01 August 2012Active

People with Significant Control

Port Of London Authority
Notified on:30 March 2021
Status:Active
Country of residence:England
Address:London River House, Royal Pier Road, Gravesend, England, DA12 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Port Of Sheerness Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Port Of London Authority
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:London River House, Royal Pier Road, Gravesend, United Kingdom, DA12 2BG
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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-23Capital

Capital allotment shares.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Incorporation

Memorandum articles.

Download
2021-04-23Capital

Capital variation of rights attached to shares.

Download
2021-04-23Change of constitution

Statement of companys objects.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.