UKBizDB.co.uk

"K" LINE BULK SHIPPING (UK) LIMITED

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

This company is commonly known as "k" Line Bulk Shipping (uk) Limited. The company was founded 20 years ago and was given the registration number 04830352. The firm's registered office is in LONDON. You can find them at 200 Aldersgate Street, , London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:"K" LINE BULK SHIPPING (UK) LIMITED
Company Number:04830352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:200 Aldersgate Street, London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 5 Aldermanbury Square, London, England, EC2V 7BP

Secretary01 September 2014Active
6th Floor, 5 Aldermanbury Square, London, England, EC2V 7BP

Director01 April 2023Active
200, Aldersgate Street, London, England, EC1A 4HD

Secretary01 April 2014Active
1 Coltsfoot Drive, Royston, SG8 9EU

Secretary11 July 2003Active
200, Aldersgate Street, London, England, EC1A 4HD

Secretary01 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 2003Active
200, Aldersgate Street, London, England, EC1A 4HD

Director01 April 2013Active
15 Delamere Road, Ealing, London, W5 3JL

Director01 January 2006Active
200, Aldersgate Street, London, England, EC1A 4HD

Director01 January 2012Active
Flat 16 Balmoral Court, 20 Queens Terrace St John's Wood, London, NW8 6DW

Director11 July 2003Active
6th Floor, 5 Aldermanbury Square, London, England, EC2V 7BP

Director01 October 2018Active
62, Threadneedle Street, London, United Kingdom, EC2R 8HP

Director01 January 2010Active
106 Princes Gardens, London, W3 0LJ

Director01 January 2006Active
21 Princess Court, 105 Hornsey Lane, London, N6 5XD

Director01 January 2006Active
Flat 32 Hepworth Court, Grosvenor Water Side, Gatliff Road, London, SW1W 8QN

Director01 April 2008Active
37, Foscote Road, London, United Kingdom, NW4 3SE

Director01 July 2008Active
Flat 12 Barrie House, 29 Saint Edmunds Terrace, London, NW8 7QH

Director11 July 2003Active
62, Threadneedle Street, London, United Kingdom, EC2R 8HP

Director01 April 2011Active
49 Walsingham, St Johns Wood, London, NW8 6RJ

Director01 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 2003Active

People with Significant Control

"K" Line Holding (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 5 Aldermanbury Square, London, England, EC2V 7BP
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 (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
2024-04-01Officers

Termination director company with name termination date.

Download
2024-01-08Capital

Capital statement capital company with date currency figure.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-08Insolvency

Legacy.

Download
2024-01-08Capital

Legacy.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person secretary company with change date.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.