UKBizDB.co.uk

FLORENTINE SHIPPING LIMITED

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

This company is commonly known as Florentine Shipping Limited. The company was founded 9 years ago and was given the registration number 09090989. The firm's registered office is in CHELTENHAM. You can find them at Third Floor, 95, The Promenade, Cheltenham, Gloucestershire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:FLORENTINE SHIPPING LIMITED
Company Number:09090989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Third Floor, 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cassey Compton House, Cassey Compton, Withington, United Kingdom, GL54 4DE

Director18 June 2014Active
Dalias Street, 275, Miraflores, Peru,

Director01 November 2016Active
Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Secretary18 June 2014Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director18 June 2014Active

People with Significant Control

Mr Marlon Arturo Tres Valenzuela
Notified on:19 December 2016
Status:Active
Date of birth:May 1983
Nationality:Italian
Country of residence:Peru
Address:Dalias Street, 275, Miraflores, Peru,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matias Emilio Rojas
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Chilean
Address:Third Floor, 95, The Promenade, Cheltenham, GL50 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederic Mark Slemeck
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Cassey Compton House, Cassey Compton, Withington, United Kingdom, GL54 4DE
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
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-25Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Change person director company with change date.

Download
2015-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.