UKBizDB.co.uk

H.C. SHIPPING & CHARTERING LIMITED

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

This company is commonly known as H.c. Shipping & Chartering Limited. The company was founded 26 years ago and was given the registration number 03443145. The firm's registered office is in HULL. You can find them at 6 Prince Street, , Hull, East Yorkshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:H.C. SHIPPING & CHARTERING LIMITED
Company Number:03443145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:6 Prince Street, Hull, East Yorkshire, HU1 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Prince Street, Hull, HU1 2LJ

Director01 January 2023Active
6, Prince Street, Hull, HU1 2LJ

Director18 December 2020Active
6, Prince Street, Hull, HU1 2LJ

Director18 December 2020Active
6, Prince Street, Hull, HU1 2LJ

Director17 March 2021Active
42 The Fairway, West Ella, Hull, HU10 7SB

Secretary22 October 1997Active
1 Bishops Croft, Beverley, HU17 8JY

Secretary01 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1997Active
Glendale, 30a Broadwater Down, Tunbridge Wells, TN2 5NR

Director22 October 1997Active
60 Newland Park, Hull, HU5 2DY

Director01 October 1997Active
52 Elveley Drive, West Ella, Hull, HU10 7RY

Director13 October 1997Active
42 The Fairway, West Ella, Hull, HU10 7SB

Director22 October 1997Active

People with Significant Control

Casper Chartering Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Collins
Notified on:14 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:52, Elveley Drive, Hull, England, HU10 7RY
Nature of control:
  • Right to appoint and remove directors as firm
Mr Mark Timothy Harrison
Notified on:14 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:42, The Fairway, Hull, England, HU10 7SB
Nature of control:
  • Right to appoint and remove directors as firm
H Clarkson And Company Ltd
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:Commodity Quay, St Katherine Docks, London, England, E1W 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Elizabeth Collins
Notified on:14 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:52, Elveley Drive, Hull, England, HU10 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Emilie Harrison
Notified on:14 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:42, The Fairway, Hull, England, HU10 7SB
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.