UKBizDB.co.uk

SAMPHIRE CARGO LIMITED

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

This company is commonly known as Samphire Cargo Limited. The company was founded 23 years ago and was given the registration number 04182406. The firm's registered office is in DOVER. You can find them at First Floor Offices, Unit 2 Hollow Wood Road, Dover, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAMPHIRE CARGO LIMITED
Company Number:04182406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Offices, Unit 2 Hollow Wood Road, Dover, England, CT17 0UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Cliffs House, Poulton Close, Dover, England, CT17 0HL

Secretary10 December 2019Active
White Cliffs House, Poulton Close, Dover, England, CT17 0HL

Director10 December 2019Active
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE

Director01 June 2022Active
The Crroft, 42 The Street, Deal, United Kingdom, CT14 0AJ

Secretary01 August 2003Active
6 La Tene, Deal, CT14 9EH

Secretary20 March 2001Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary19 March 2001Active
10 Tollgate, Deal, CT14 9UZ

Director20 March 2001Active
The Crroft, 42 The Street, Deal, United Kingdom, CT14 0AJ

Director20 March 2001Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director19 March 2001Active

People with Significant Control

Ejr Group Limited
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:The Lodge, Chester Road, Birmingham, England, B36 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Joseph Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:10 Tollgate, Deal, United Kingdom, CT14 9UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Holmes
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:The Crroft, 42 The Street, Deal, United Kingdom, CT14 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Joseph Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:10 Tollgate, Deal, United Kingdom, CT14 9UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.