UKBizDB.co.uk

GELLATLY SHIPPING (U.K.) LIMITED

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

This company is commonly known as Gellatly Shipping (u.k.) Limited. The company was founded 50 years ago and was given the registration number 01147588. The firm's registered office is in LONDON. You can find them at 8th Floor, 60, Fenchurch Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GELLATLY SHIPPING (U.K.) LIMITED
Company Number:01147588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Fenchurch Street, London, England, EC3M 4AD

Director24 November 2022Active
Wittersham Manor, Wittersham, TN30 7PN

Secretary24 May 1993Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Secretary25 September 2017Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Secretary15 October 2013Active
4 Brighton Road, Redhill Salfords, RH1 5BU

Secretary-Active
3 Forest Approach, Woodford Green, IG8 9BW

Secretary01 July 1997Active
148 Kristiansand Way, Letchworth, SG6 1TY

Secretary05 November 2002Active
29 Palmers Avenue, Grays, RM17 5TX

Director-Active
Waldweg, Priory Road, Forest Row, R18 5JD

Director30 November 1992Active
34 Alwyne Road, London, SW19 7AB

Director31 August 2000Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director03 July 2017Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director04 February 2019Active
Unit 6/7, Lakeside Business Village, Fleming Road Chafford Hundred, RM16 6YA

Director07 September 2006Active
42, Wylke Lane, Tollesbury, CM9 8ST

Director06 April 2000Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director25 September 2017Active
8th Floor, 60, Fenchurch Street, London, England, EC3M 4AD

Director24 May 2013Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW

Director31 March 2017Active
60, Fenchurch Street, London, England, EC3M 4AD

Director16 March 2022Active
The Old Rectory, Buckland Green, Betchworth, RH3 7BH

Director-Active
3 Forest Approach, Woodford Green, IG8 9BW

Director01 December 1996Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW

Director27 August 2015Active
5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, RM16 6EW

Director27 August 2015Active
9 The Chine, Muswell Hill, London, N10 3PX

Director01 December 1996Active
Gables End, Kings Gap Hoylake, Wirral, L47 1HG

Director-Active

People with Significant Control

Iss Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, 60 Fenchurch Street, London, England, EC3M 4AD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-10-12Resolution

Resolution.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-13Address

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

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.