UKBizDB.co.uk

FELIXSTOWE PORT CONTAINER SERVICES LIMITED

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

This company is commonly known as Felixstowe Port Container Services Limited. The company was founded 28 years ago and was given the registration number 03120829. The firm's registered office is in FELIXSTOWE. You can find them at Tomline House, The Dock, Felixstowe, Suffolk. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:FELIXSTOWE PORT CONTAINER SERVICES LIMITED
Company Number:03120829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tomline House, The Dock, Felixstowe, IP11 3SY

Secretary01 March 2010Active
Unit C2, Zenith Industrial Estate, Paycocke Road, Basildon, United Kingdom, SS14 3DW

Director06 April 2022Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director25 June 2013Active
Tomline House, The Dock, Felixstowe, IP11 3SY

Director25 June 2013Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director31 October 1997Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director11 March 2019Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director06 April 2022Active
32 Butterfield Road, Wheathampstead, St. Albans, AL4 8QH

Secretary04 October 2001Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Secretary12 August 2008Active
1 Sell Close, Cheshunt, EN7 6XE

Secretary01 October 1998Active
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH

Secretary30 June 1998Active
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ

Secretary01 November 1995Active
3 Gurdon Road, Grundisburgh, Ipswich, IP13 6XA

Director01 November 1995Active
73 Pittman Gardens, Ilford, IG1 2QD

Director25 September 1997Active
5 Windsor Hall, 13 Wesley Avenue, London, E16 1SZ

Director22 April 2004Active
Terminal 4, Container Port Road South, Kwai Chung, Hong Kong,

Director13 January 2010Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director04 April 2005Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director13 January 2010Active
Tomline House, The Dock, Felixstowe, IP11 3SY

Director13 July 2009Active
19 Pittman Gardens, Ilford, IG1 2QB

Director08 May 2001Active
Wray Farm, Raglan Road, Reigate, RH2 0DR

Director24 April 1996Active
40 The Avenue, Trimley, Ipswich, IP10 0TT

Director01 November 1995Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director06 March 2001Active
28 Pittman Gardens, Ilford, IG1 2QB

Director24 April 1996Active
Holly House 2 Melton Grange Road, Melton, Woodbridge, IP12 1SA

Director30 June 2007Active
34/F Flat A Wealthy Heights, 35-37 Macdonnell Road, Hong Kong,

Director24 April 1996Active
Cosco House, Vicarage Drive, Barking, IG11 7NA

Director01 January 2014Active
5 Fairway View, Calder Road,Melton Park, Woodbridge, IP12 1TP

Director24 April 1996Active
29 Upper Rainham Road, Hornchurch, RM12 4BE

Director24 April 1996Active
533 Sai Sha Road, Sai Kung, Hong Kong,

Director01 June 1999Active
73 Pittman Gardens, Ilford, IG1 2QD

Director24 April 1996Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director13 December 2010Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director15 December 2010Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director11 March 2019Active
Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA

Director31 January 2008Active

People with Significant Control

Port Of Felixstowe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cosco Shipping (Uk) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cosco House, Vicarage Drive, Barking, United Kingdom, IG11 7NA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.