UKBizDB.co.uk

HOHEBANK SHIPPING LIMITED

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

This company is commonly known as Hohebank Shipping Limited. The company was founded 35 years ago and was given the registration number 02279248. The firm's registered office is in ROMFORD. You can find them at 75 Main Road, Gidea Park, Romford, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:HOHEBANK SHIPPING LIMITED
Company Number:02279248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:75 Main Road, Gidea Park, Romford, RM2 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Broom Hill Road, Strood, Rochester, ME2 3LF

Director12 April 1994Active
Elmwood, 41 Culduthel Road, Inverness, IV2 4AT

Director12 April 1994Active
41 Culduthel Road, Inverness, IV2 4AT

Director10 December 1998Active
75 Main Road, Gidea Park, Romford, RM2 5EL

Director01 May 2014Active
Furze Bank Pear Tree Lane, Shorne, Gravesend, DA12 3JX

Director05 April 1994Active
75 Main Road, Gidea Park, Romford, RM2 5EL

Director30 January 2024Active
Crask Of Evelix 74, Drummond Road, Inverness, United Kingdom, IV2 4NU

Secretary12 April 1994Active
Furze Bank Pear Tree Lane, Shorne, Gravesend, DA12 3JX

Secretary-Active
Furze Bank Pear Tree Lane, Shorne, Gravesend, DA12 3JX

Secretary05 April 1994Active
12 St Ivians Drive, Gidea Park, Romford, RM2 5LD

Director-Active
Elmwood, 41 Culduthel Road, Inverness, IV2 4AT

Director04 January 1996Active
Chapel House, Crowfield, IP6 9SZ

Director04 January 1996Active
Crask Of Evelix 74, Drummond Road, Inverness, United Kingdom, IV2 4NU

Director12 April 1994Active
Furze Bank Pear Tree Lane, Shorne, Gravesend, DA12 3JX

Director-Active
75 Main Road, Gidea Park, Romford, RM2 5EL

Director02 May 2007Active

People with Significant Control

Scotline Marine Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:41, Culduthel Road, Inverness, Scotland, IV2 4AT
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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type small.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.