Warning: file_put_contents(c/61829d2dfbe8a7d86d310542ae193f2c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Ship Shop (u.k.) Limited, ST6 8TY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SHIP SHOP (U.K.) LIMITED

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

This company is commonly known as The Ship Shop (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03174702. The firm's registered office is in STOKE ON TRENT. You can find them at Coppice Farm Hill Top, Brown Edge, Stoke On Trent, Staffs. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE SHIP SHOP (U.K.) LIMITED
Company Number:03174702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Coppice Farm Hill Top, Brown Edge, Stoke On Trent, Staffs, ST6 8TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppice Farm Hilltop, Brown Edge, Stoke On Trent, United Kingdom, ST6 8TY

Secretary28 March 1996Active
3 Doulton Drive, Newcastle, ST5 8SE

Director28 March 1996Active
Coppice Farm Hilltop, Brown Edge, Stoke On Trent, United Kingdom, ST6 8TY

Director28 March 1996Active
Coppice Farm Hilltop, Brown Edge, Stoke On Trent, United Kingdom, ST6 8TY

Director28 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 March 1996Active

People with Significant Control

Mr Douglas John Wardle
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:Coppice Farm, Hill Top, Stoke On Trent, United Kingdom, ST6 8TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Wardle
Notified on:06 April 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:Coppice Farm, Hill Top, Stoke On Trent, England, ST6 8TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Wardle
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:3 Doulton Drive, Newcastle, England, ST5 8SE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person secretary company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.