UKBizDB.co.uk

IMOREX SHIPPING SERVICES LIMITED

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

This company is commonly known as Imorex Shipping Services Limited. The company was founded 50 years ago and was given the registration number 01127998. The firm's registered office is in FELIXSTOWE. You can find them at Dooley Road Block G, Walton Avenue, Felixstowe, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:IMOREX SHIPPING SERVICES LIMITED
Company Number:01127998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Dooley Road Block G, Walton Avenue, Felixstowe, Suffolk, IP11 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director22 July 2022Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director22 July 2022Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director22 July 2022Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Secretary31 October 2018Active
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB

Secretary12 August 2016Active
The Cottage, Hadleigh Road, Holton St Mary, Colchester, CO7 6NW

Secretary-Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Corporate Secretary11 January 2009Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Director21 March 2016Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Director04 August 2017Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Director28 November 2019Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Director25 July 2019Active
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB

Director12 August 2016Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Director04 July 2019Active
Unit 9, Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB

Director12 August 2016Active
Dooley Road Block G, Walton Avenue, Felixstowe, IP11 3HG

Director-Active
The Cottage, Hadleigh Road, Holton St Mary, Colchester, CO7 6NW

Director-Active
89 Medway Road, Ipswich, IP3 0QQ

Director-Active

People with Significant Control

Youngs Transportation & Logistics Limited
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Stephen Patrick Bryant
Notified on:31 January 2020
Status:Active
Date of birth:July 1979
Nationality:British
Address:Dooley Road Block G, Felixstowe, IP11 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Alan Connor
Notified on:31 January 2020
Status:Active
Date of birth:May 1973
Nationality:British
Address:Dooley Road Block G, Felixstowe, IP11 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Ryan Dolan
Notified on:03 July 2019
Status:Active
Date of birth:September 1975
Nationality:British
Address:Dooley Road Block G, Felixstowe, IP11 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Harrison C White Limited
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:Unti 9 Summit Business Park, Unit 9 Summit Business Park, Langer Road, Felixstowe, England, IP11 2JB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-20Address

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

Download
2023-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Resolution

Resolution.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Accounts

Change account reference date company previous shortened.

Download
2020-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.