UKBizDB.co.uk

SEAPORT LOGISTICS SERVICES LIMITED

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

This company is commonly known as Seaport Logistics Services Limited. The company was founded 21 years ago and was given the registration number 04615950. The firm's registered office is in HULL. You can find them at Unit 5 Valandro House, Little Reed Street, Hull, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SEAPORT LOGISTICS SERVICES LIMITED
Company Number:04615950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2002
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 5 Valandro House, Little Reed Street, Hull, HU2 8JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Samskip Multimodal Bv, Wherstead Park, The Street, Wherstead, Ipswich, England, IP9 2BJ

Director20 October 2022Active
Francis House, Humber Place, The Marina, Hull, England, HU1 1UD

Director29 July 2016Active
Francis House, Humber Place, The Marina, Hull, England, HU1 1UD

Director29 July 2016Active
Samskip Multimodal Bv, Wherstead Park, The Street, Wherstead, Ipswich, England, IP9 2BJ

Director21 October 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary12 December 2002Active
Hillcrest House, Horncastle Road, Caistor, LN7 6JG

Secretary04 March 2004Active
162 North Kelsey Road, Caistor, LN7 6SF

Secretary12 December 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director12 December 2002Active
162 North Kelsey Road, Caistor, LN7 6SF

Director12 December 2002Active
Hillcrest House, Horncastle Road, Caistor, LN7 6JG

Director12 December 2002Active

People with Significant Control

Humber Port Logistics Limited
Notified on:29 July 2016
Status:Active
Country of residence:United Kingdom
Address:Francis House, Humber Place, Hull, United Kingdom, HU1 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jamie Benton
Notified on:29 July 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Francis House, Humber Place, Hull, United Kingdom, HU1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Benton
Notified on:29 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Fydell House, Brocklesby Road, Ulceby, United Kingdom, DN39 6GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Humber Port Logistics Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Humber Ports, Lancaster Approach, Immingham, England, DN40 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Andrew Dunwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Hillcrest House, Horncastle Road, Caistor, England, LN7 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Denise Dunwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Hillcrest House, Horncastle Road, Caistor, England, LN7 6JG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge part.

Download
2021-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2020-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-19Resolution

Resolution.

Download
2020-04-18Mortgage

Mortgage satisfy charge full.

Download
2020-04-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.