UKBizDB.co.uk

SHIPCO TRANSPORT LIMITED

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

This company is commonly known as Shipco Transport Limited. The company was founded 35 years ago and was given the registration number 02298865. The firm's registered office is in SOUTH WOODFORD. You can find them at Essex House 8 The Shrubberies, George Lane, South Woodford, London. This company's SIC code is 52241 - Cargo handling for water transport activities.

Company Information

Name:SHIPCO TRANSPORT LIMITED
Company Number:02298865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52241 - Cargo handling for water transport activities
  • 52242 - Cargo handling for air transport activities
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:Essex House 8 The Shrubberies, George Lane, South Woodford, London, United Kingdom, E18 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Secretary02 June 2021Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director04 May 1993Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director02 March 1998Active
25 Swan Lane, Wickford, SS11 7DB

Secretary17 August 2001Active
2 Watercress Cottages, Watercress Lane, Canterbury, CT3 1NS

Secretary02 December 2002Active
24 Abercorn Way, The Grove, Witham, CM8 2UF

Secretary18 May 1992Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Secretary27 April 2010Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary-Active
25 Swan Lane, Wickford, SS11 7DB

Director17 August 2001Active
24 Abercorn Way, The Grove, Witham, CM8 2UF

Director-Active
Ludvig Jensen Ve Ji, 3460 Birkerod,

Director-Active
33 Hoersholmvej, Nybo, Dk-3490 Kvistgaard, Denmark, FOREIGN

Director-Active

People with Significant Control

Mr Arne Simonsen
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:Danish
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
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 (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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download
2021-06-17Officers

Termination secretary company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Address

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

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-05-16Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Miscellaneous

Legacy.

Download
2017-04-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.