UKBizDB.co.uk

EXXTOR SHIPPING SERVICES LIMITED

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

This company is commonly known as Exxtor Shipping Services Limited. The company was founded 71 years ago and was given the registration number 00516824. The firm's registered office is in LONDON. You can find them at 25 Bedford Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EXXTOR SHIPPING SERVICES LIMITED
Company Number:00516824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1953
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Bedford Street, London, United Kingdom, WC2E 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, WC2E 9ES

Corporate Secretary16 July 2015Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director30 June 2022Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director12 February 2019Active
2 Orchard Close, Barrow Upon Humber, DN19 7DT

Secretary-Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary17 December 2007Active
10 Douglas Road, Harpenden, AL5 2EW

Secretary22 May 1998Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Secretary27 November 2013Active
28 Holden Close, Hertford, SG13 7JU

Secretary24 May 2002Active
293 Commonside East, Mitcham, CR4 1HD

Secretary29 July 2003Active
Woodlands, Plaisance Road, St Pierre Du Bois, Channel Islands,

Director-Active
294b Queenstown Road, London, SW8 4LT

Director01 January 2002Active
Rowan Lodge Locking Garth, Covenham St Mary, Louth, LN11 0PG

Director15 May 1998Active
Blueberry Hill North End, Goxhill, Barrow Upon Humber, DN19 7JT

Director08 September 1997Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director25 February 2011Active
Borne House, Romsey Road, Kings Somborne, SO20 6PR

Director20 July 2004Active
Juno Cottages, 2 Sibthorpe Road, Welham Green, AL9 7PH

Director01 January 2002Active
2 Orchard Close, Barrow Upon Humber, DN19 7DT

Director20 January 1994Active
Aldwych House 71-91, Aldwych, London, WC2B 4HN

Director30 September 2009Active
249 Scartho Road, Grimsby, DN33 2EA

Director15 May 1998Active
Ashgrove House Panton Road, East Barkwith, Lincoln, LN8 5LG

Director06 December 1995Active
Fourways House, Mill Common, Blaxhall, IP12 2ED

Director-Active
Melford, Burgh Road, Orby, Pe24 5hs, PE24 5HP

Director20 January 1994Active
Greystones Les Mourants Road, Guernsey, GY6 8RA

Director03 June 1997Active
Compton Cottage Marlow Road, Pinkneys Green, Maidenhead, SL6 6NR

Director-Active
25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB

Director01 February 2007Active
8 Cumberland Avenue, Grimsby, DN32 0BT

Director06 December 1995Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director31 March 2015Active
5b Bouillon Steps, St. Peter Port, Guernsey, GY1 1HT

Director-Active
Kwetu, School Lane, The Narth, Monmouth, NP25 4QN

Director15 May 2008Active
Luards, Langford, Maldon, CM9 6QB

Director20 January 1994Active
25, Bedford Street, London, United Kingdom, WC2E 9ES

Director06 May 2020Active
Artillerigatan 46, Stockholm, Sweden, Sweden,

Director-Active
Hillstone House Beck Hill, Tealby, Market Rasen, LN8 3XS

Director-Active

People with Significant Control

Associated British Ports
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.