Warning: file_put_contents(c/6beda2efdf56dde9153a94769ce5f496.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
P & O Bulk Shipping Limited, SW1E 5JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P & O BULK SHIPPING LIMITED

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

This company is commonly known as P & O Bulk Shipping Limited. The company was founded 92 years ago and was given the registration number 00258949. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:P & O BULK SHIPPING LIMITED
Company Number:00258949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1931
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Palace Street, London, SW1E 5JQ

Secretary19 July 2023Active
16 Palace Street, London, SW1E 5JQ

Director16 April 2018Active
16 Palace Street, London, SW1E 5JQ

Director19 July 2023Active
16 Palace Street, London, SW1E 5JQ

Secretary15 June 2015Active
Villa 31,, Street 5, Meadows 1, Dubai, United Arab Emirates,

Secretary05 October 2007Active
62 Telford Avenue, London, SW2 4XF

Secretary25 November 1994Active
62 Telford Avenue, London, SW2 4XF

Secretary13 January 1992Active
Hill View Grove Heath North, Ripley, Woking, GU23 6EN

Secretary-Active
76 St. Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Secretary23 April 2007Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Secretary18 December 2004Active
43 Castle Lane, Chandlers Ford, SO53 4AH

Secretary20 October 1998Active
80 Frankfurt Road, London, SE24 9NY

Secretary31 August 2006Active
40 The Grove, Ealing, London, W5 5LH

Secretary28 March 2002Active
Tye House, Days Lane Elmstead Market, Colchester, CO7 7AX

Director-Active
16 Palace Street, London, SW1E 5JQ

Director25 June 2019Active
62 Telford Avenue, London, SW2 4XF

Director25 November 1994Active
Hill View Grove Heath North, Ripley, Woking, GU23 6EN

Director-Active
16 Palace Street, London, SW1E 5JQ

Director25 June 2019Active
Opalham, The Street, Bramley, Tadley, RG26 5BP

Director08 March 1994Active
8 Netherton Road, St Margarets, Twickenham, TW1 1LZ

Director16 April 2008Active
Reynards High Street, Heathfield, TN21 0UP

Director-Active
Summer House, 18 Granville Road, Oxted, RH8 0DA

Director28 March 2002Active
Catfield Hall, Catfield, Great Yarmouth, NR29 5DB

Director-Active
29 Edgcumbe Park Drive, Crowthorne, RG11 6HU

Director-Active
Highlands, 15 Vernon Road, Leigh On Sea, SS9 2NG

Director-Active
51, Buckingham Gate, London, United Kingdom, SW1E 6BS

Director17 January 2014Active
189 Goldstone Crescent, Hove, BN3 6BD

Director27 January 1993Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Director18 December 2004Active
Trelissick, Shaftesbury Road, Woking, GU22 7DU

Director-Active
45 Mayfair Avenue, Worcester Park, KT4 7SH

Director28 March 2002Active
Dp World, Dubai, United Arab Emirates,

Director30 June 2006Active
16 Palace Street, London, SW1E 5JQ

Director11 May 2010Active
40 The Grove, Ealing, London, W5 5LH

Director28 March 2002Active
35 Granville Road, Oxted, RH8 0BX

Director30 June 2006Active
Quarry House 49 Oakhill Road, Sevenoaks, TN13 1NT

Director-Active

People with Significant Control

The Peninsular And Oriental Steam Navigation Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JQ
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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-24Accounts

Legacy.

Download
2020-12-24Other

Legacy.

Download
2020-12-24Other

Legacy.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-07Accounts

Legacy.

Download
2019-10-07Other

Legacy.

Download
2019-10-07Other

Legacy.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.