UKBizDB.co.uk

NORBULK SHIPPING U.K. LIMITED

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

This company is commonly known as Norbulk Shipping U.k. Limited. The company was founded 41 years ago and was given the registration number 01675237. The firm's registered office is in LONDON. You can find them at Artillery House, 35 Artillery Lane, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:NORBULK SHIPPING U.K. LIMITED
Company Number:01675237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Burns Avenue, The Inches, Larbert, FK5 4FB

Secretary25 February 2000Active
Artillery House, 35 Artillery Lane, London, E1 7LP

Director07 March 2022Active
190, Grodt Hertoginnelaan, Den Haag, Netherlands, 2517 EW

Director23 December 2014Active
2/2, 8 Clarence Drive, Glasgow, Scotland, G12 9QJ

Director-Active
31, Ivanhoe Crescent, Wishaw, Scotland, ML2 7DZ

Director01 January 1996Active
12 Maclay Avenue, Kilbarchan, Johnstone, PA10 2EN

Secretary29 April 1994Active
11 Glendowart Court, 100 Buccleuch Street, Glasgow, Scotland, G3 6NS

Secretary28 January 1999Active
10 Churchill Road, Kilmacolm, PA13 4LH

Secretary-Active
1 Dornoch Way, Airdrie, ML6 9XQ

Director01 January 1993Active
Reinach, Ardentinny, Dunoon, PA23 8TR

Director-Active
Longcroft West Rossdhu Drive, Helensburgh, G84 9LW

Director09 July 1992Active
14 Bertram Street, Glasgow, G41 3XR

Director30 April 1998Active
22 Garrowhill Drive, Baillieston, Glasgow, G69 6HL

Director-Active
19 Broompark Drive, Newton Mearns, Glasgow, G77 5DX

Director01 September 1992Active
10 Churchill Road, Kilmacolm, PA13 4LH

Director-Active

People with Significant Control

Mr Arthur Em Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Nature of control:
  • Significant influence or control as trust
Mr John Epps
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:Artillery House, 35 Artillery Lane, London, E1 7LP
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type small.

Download
2017-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.