UKBizDB.co.uk

PORT OF TILBURY LONDON LIMITED

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

This company is commonly known as Port Of Tilbury London Limited. The company was founded 32 years ago and was given the registration number 02659118. The firm's registered office is in TILBURY. You can find them at Leslie Ford House, Tilbury Freeport, Tilbury, Essex. This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:PORT OF TILBURY LONDON LIMITED
Company Number:02659118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Secretary31 August 2012Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director03 January 2018Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director01 January 2017Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director03 October 1995Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director01 January 2017Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director01 January 2017Active
9 Black Fan Close, Enfield, EN2 0RL

Secretary31 December 1995Active
Woodmans Cottage, Back Lane, Chalfont St Giles, HP8 4PD

Secretary-Active
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT

Secretary18 December 2008Active
10 Bromley, Argent Street, Grays, RM17 6LE

Director01 June 1996Active
95 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UF

Director-Active
Ty Brook, The Street, Hacheston, Woodbridge, IP13 0DT

Director04 February 2002Active
9 Westerings, Bicknacre, Danbury, CM3 4ND

Director26 February 1996Active
9 Westerings, Bicknacre, Danbury, CM3 4ND

Director-Active
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director09 February 1996Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director01 February 1999Active
4 The Paddocks, Rectory Road, Orsett, RM16 3AE

Director30 April 1997Active
4 The Paddocks, Rectory Road, Orsett, RM16 3AE

Director28 November 1995Active
4 The Paddocks, Rectory Road, Orsett, RM16 3AE

Director01 November 1993Active
26 Shorefields, Benfleet, SS7 5BQ

Director-Active
5 Stanhope Road, Bexleyheath, DA7 4PU

Director-Active
37 Shakespeare Drive, Shirley, Solihull, B90 2AL

Director28 November 1995Active
37 Shakespeare Drive, Shirley, Solihull, B90 2AL

Director24 October 1994Active
48 Daines Way, Thorpe Bay, SS1 3PQ

Director-Active
Drum House, Drum, Kinross, KY13 0UN

Director03 October 1995Active
35a Barnton Avenue West, Edinburgh, EH4 6DF

Director03 October 1995Active
24 Vincent Road, Highams Park, London, E4 9PP

Director-Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director15 July 2011Active
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF

Director08 January 2001Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director06 April 2011Active
37 Forest View, North Chingford, London, E4 7AU

Director19 December 1991Active
Fryern Barn, Fryern Park, Storrington, RH20 4HG

Director03 October 1995Active

People with Significant Control

International Transport Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leslie Ford House, Tilbury Freeport, Tilbury, England, RM18 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-18Resolution

Resolution.

Download
2017-12-04Capital

Capital allotment shares.

Download
2017-11-29Capital

Capital statement capital company with date currency figure.

Download
2017-11-29Capital

Legacy.

Download
2017-11-29Insolvency

Legacy.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.