UKBizDB.co.uk

HUMBER OFFSHORE LIMITED

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

This company is commonly known as Humber Offshore Limited. The company was founded 30 years ago and was given the registration number 02879946. The firm's registered office is in STALLINGBOROUGH GRIMSBY. You can find them at C/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, North East Lincolnshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HUMBER OFFSHORE LIMITED
Company Number:02879946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, North East Lincolnshire, DN41 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 The Avenue, Healing, Grimsby, DN41 7NE

Secretary17 June 1997Active
C/O Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, DN41 8DY

Director12 June 2019Active
26 The Avenue, Healing, Grimsby, DN41 7NE

Director28 February 1997Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary14 December 1993Active
12 Clixby Close, Cleethorpes, DN35 0HS

Secretary16 August 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary13 December 1993Active
Braxholme, St Giles Croft, Beverley, HU17 8LD

Secretary09 February 1994Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director14 December 1993Active
Sleepers, Station Road, Gifford, EH41 4QL

Director01 October 1994Active
48 Irvine Place, Aberdeen, AB10 6HB

Director15 April 1999Active
62 Rubislaw Den South, Aberdeen, AB2 6AX

Director16 August 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director13 December 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director13 December 1993Active
15 Hewson Road, Humberston, Grimsby, DN36 4UD

Director09 February 1994Active
Paylors Cottage, Church View, Hunsingore, LS22 5JD

Director14 December 1993Active
57 Itterby Crescent, Cleethorpes, DN35 9QJ

Director14 January 1999Active
Beech House43 Main Street, Saxby All Saints, Brigg, DN20 0QF

Director01 September 2008Active
6 Belvidere Crescent, Aberdeen, AB25 2NH

Director28 February 1997Active
8 Frankscroft, Peebles, EH45 9DX

Director09 February 1994Active
Dalmuinzie Lodge Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

Director14 January 1999Active
Braxholme, St Giles Croft, Beverley, HU17 8LD

Director09 February 1994Active
56 Braeside Place, Aberdeen, AB1 7TU

Director14 January 1999Active
14 Pelham Place, Leeds, LS7 3QZ

Director14 December 1993Active

People with Significant Control

Global Shipping Services Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Global Shipping Services Estates Ltd, Kiln Lane Trading Estate, Grimsby, England, DN41 8DY
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 (6 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
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download
2014-01-28Mortgage

Mortgage satisfy charge full.

Download
2014-01-28Mortgage

Mortgage satisfy charge full.

Download
2014-01-28Mortgage

Mortgage satisfy charge full.

Download
2014-01-28Mortgage

Mortgage satisfy charge full.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.