UKBizDB.co.uk

GEEST SHIPPING LIMITED

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

This company is commonly known as Geest Shipping Limited. The company was founded 92 years ago and was given the registration number 00266840. The firm's registered office is in FAREHAM. You can find them at Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GEEST SHIPPING LIMITED
Company Number:00266840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1932
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Secretary20 May 2020Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director20 May 2020Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director20 May 2020Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Secretary23 June 2001Active
The Square, Blackrock, Dundalk, Ireland, IRISH

Secretary09 January 1996Active
31 Lamont Road, London, SW10 0HS

Secretary31 May 1996Active
Manor Farm Manor Road, Sutton, Wansford, PE5 7XG

Secretary08 July 1991Active
The Old Barn, 28 Main Street, Market Overton, LE15 7PL

Secretary-Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director09 February 2006Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director09 January 1996Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director09 February 2006Active
99 Chayssee Road, Castries, Saint Lucia, West Indies, FOREIGN

Director15 February 1999Active
38 Forest View, Chingford, London, E4 7AU

Director09 January 1996Active
Ratho Mill P O Box 76, Kingstown, St Vincent & Grenadines,

Director09 January 1996Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director22 March 2012Active
Cap Estate, PO BOX 291, Castries, St Lucia, FOREIGN

Director01 July 2003Active
Diamond Village, Diamond Po, St Vincent & The Grenadines,

Director23 June 2001Active
31 Lamont Road, London, SW10 0HS

Director14 March 1996Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director23 June 2001Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director03 May 2017Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director07 March 2007Active
12c Clyde Lane, Ballsbridge, Dublin 4, Ireland,

Director14 March 1996Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director09 January 1996Active
Paddock House, 2 Main Street, Cold Overton Oakham, LE15 7QA

Director-Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director23 June 2001Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, England, PO15 5TD

Director17 November 2010Active
1 Beechgrove Gardens, Henley Road, Marlow, SL7 2TH

Director21 November 1995Active
Birch Barn, Birch Vale, Stockport, LE15 7PL

Director-Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director01 April 2020Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director03 May 2017Active
Manor Farm Manor Road, Sutton, Wansford, PE5 7XG

Director01 July 1993Active
88 North Promenade, Lytham St Annes, FY8 2QP

Director-Active
Eaglepoint, Little Park Farm Road, Segensworth, Fareham, PO15 5TD

Director02 August 2016Active
Hall Croft, 5 Hall Drive, Bramhope Leeds, LS16 9JF

Director-Active
Godfreys Farmhouse 19 Main Street, Greetham, LE15 7NJ

Director-Active

People with Significant Control

Geest Line Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Eaglepoint, Little Park Farm Road, Fareham, England, PO15 5TD
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 (5 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
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.