Warning: file_put_contents(c/4e90c7a374cff191a157af5d829fcd88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southmarsh Captain Ltd, E15 1HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHMARSH CAPTAIN LTD

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

This company is commonly known as Southmarsh Captain Ltd. The company was founded 9 years ago and was given the registration number 09206329. The firm's registered office is in LONDON. You can find them at 12a Albert Square, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SOUTHMARSH CAPTAIN LTD
Company Number:09206329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:12a Albert Square, London, United Kingdom, E15 1HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63/3 Firrhill Drive, Edinburgh, United Kingdom, EH13 9EU

Director18 January 2022Active
73 Carleton Road, Pontefract, England, WF8 3NE

Director17 May 2019Active
3 Belgravia Gardens, Middlesbrough, United Kingdom, TS5 6NZ

Director26 July 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Partridge Way, Norwich, United Kingdom, NR6 6TU

Director24 October 2018Active
18, Blossom Road, Leicester, United Kingdom, LE3 1PY

Director16 May 2016Active
85a Coldharbour Lane, Hayes, England, UB3 3EF

Director05 July 2017Active
4 Pembroke Avenue, Chester Le Street, United Kingdom, SH3 2DH

Director01 September 2021Active
12a Albert Square, London, United Kingdom, E15 1HH

Director20 August 2020Active
38, Farcroft Avenue, Birmingham, United Kingdom, B21 8AG

Director19 September 2016Active
226 Unthank Road, Norwich, England, NR2 2AH

Director22 May 2018Active
1 Homer Terrace, Durham, United Kingdom, DH1 4JT

Director06 March 2019Active
6 Windsor Park Road, Hayes, United Kingdom, UB3 5HZ

Director30 November 2017Active
119, Cheveral Avenue, Coventry, United Kingdom, CV6 3EG

Director25 November 2014Active
5, Tiverton Avenue, Ilford, United Kingdom, IG5 0LA

Director26 September 2014Active
112 Haighmoor Way, Swallownest, Sheffield, England, S26 4SG

Director26 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samir Titi
Notified on:18 January 2022
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:63/3 Firrhill Drive, Edinburgh, United Kingdom, EH13 9EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Lewis
Notified on:01 September 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Pembroke Avenue, Chester Le Street, United Kingdom, SH3 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Simmone Watson
Notified on:26 November 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:112 Haighmoor Way, Swallownest, Sheffield, England, S26 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun O'Brien
Notified on:20 August 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:12a Albert Square, London, United Kingdom, E15 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Beauchamp
Notified on:17 May 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:73 Carleton Road, Pontefract, England, WF8 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richardson
Notified on:06 March 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Homer Terrace, Durham, United Kingdom, DH1 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lydia Fulcher
Notified on:24 October 2018
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:9 Partridge Way, Norwich, United Kingdom, NR6 6TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Calliste
Notified on:26 July 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Belgravia Gardens, Middlesbrough, United Kingdom, TS5 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gwilym Perry
Notified on:22 May 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:226 Unthank Road, Norwich, England, NR2 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bosco Rodrigues
Notified on:30 November 2017
Status:Active
Date of birth:June 1971
Nationality:Portuguese
Country of residence:United Kingdom
Address:6 Windsor Park Road, Hayes, United Kingdom, UB3 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdullahi Hassan
Notified on:05 July 2017
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:85a Coldharbour Lane, Hayes, England, UB3 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Kirran Halford
Notified on:30 June 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:18, Blossom Road, Leicester, England, LE3 1PY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Gazette

Gazette notice voluntary.

Download
2024-06-05Dissolution

Dissolution application strike off company.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Address

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

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Address

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

Download
2022-05-17Address

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

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-21Address

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

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.