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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex House 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Secretary | 02 June 2021 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 04 May 1993 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 02 March 1998 | Active |
25 Swan Lane, Wickford, SS11 7DB | Secretary | 17 August 2001 | Active |
2 Watercress Cottages, Watercress Lane, Canterbury, CT3 1NS | Secretary | 02 December 2002 | Active |
24 Abercorn Way, The Grove, Witham, CM8 2UF | Secretary | 18 May 1992 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Secretary | 27 April 2010 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | - | Active |
25 Swan Lane, Wickford, SS11 7DB | Director | 17 August 2001 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-17 | Officers | Appoint person secretary company with name date. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type small. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Miscellaneous | Legacy. | Download |
2017-04-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.