Warning: file_put_contents(c/2912b54cd47e9beee31e48408633d643.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Furness Withy (chartering) Limited, NE1 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FURNESS WITHY (CHARTERING) LIMITED

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

This company is commonly known as Furness Withy (chartering) Limited. The company was founded 53 years ago and was given the registration number 01003526. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FURNESS WITHY (CHARTERING) LIMITED
Company Number:01003526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1971
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, NE1 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maersk Company Limited, The Pearl 7 Newbridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary24 September 2020Active
30, Finsbury Square, London, EC2A 1AG

Director15 May 2019Active
30, Finsbury Square, London, EC2A 1AG

Director15 March 2005Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Secretary04 January 2011Active
Office A Ground Floor, London Fruit Exchange, Brushfield Street, E1 6EN

Secretary-Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director05 July 2002Active
4 Beaumont Place, Wheelers Hill, Melbourne, Australia, 3150

Director12 August 1993Active
Finsbury House, 23 Finsbury Circus, London, EC2M 7EA

Director15 May 2019Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director15 March 2005Active
7 Dorrington Way, Langley Waterside, Beckenham, BR3 3GU

Director09 January 1995Active
Farthing Acre Sandy Drive, Cobham, KT11 2ET

Director-Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director02 January 2009Active
Bunts End, Leigh, Reigate, RH2 8NS

Director-Active
Finsbury House, 23 Finsbury Circus, London, EC2M 7EA

Director15 May 2019Active
Agnesstrasse 52, Hamburg, Germany, 22301

Director21 July 1997Active
Kortenkamp 15, D2070 Gross Hansdorf, Germany,

Director12 August 1993Active
Rectory Cottage Streat Lane, Streat, Hassocks, BN6 8RX

Director-Active
1 Ardross Avenue, Northwood, HA6 3DS

Director-Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director27 June 2006Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director27 June 2006Active
Seekamp 15, Neumuenster 2, Schleswig Holstein D-2350, Germany,

Director09 January 1995Active

People with Significant Control

Hamburg Suedamerikanische Dampfschifffahrts Gesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:59-65, Willy Brandt Strasse, Hamburg, Germany,
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-05Address

Change sail address company with new address.

Download
2022-05-24Address

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

Download
2022-05-24Resolution

Resolution.

Download
2022-05-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-05Capital

Legacy.

Download
2022-04-05Capital

Capital statement capital company with date currency figure.

Download
2022-04-05Insolvency

Legacy.

Download
2022-04-05Resolution

Resolution.

Download
2022-01-26Capital

Capital statement capital company with date currency figure.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-12Insolvency

Legacy.

Download
2022-01-12Capital

Legacy.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Change account reference date company previous extended.

Download
2021-06-24Accounts

Accounts with accounts type group.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

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

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.