UKBizDB.co.uk

TRANSFERRY SHIPPING COMPANY LIMITED

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

This company is commonly known as Transferry Shipping Company Limited. The company was founded 49 years ago and was given the registration number 01205456. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TRANSFERRY SHIPPING COMPANY LIMITED
Company Number:01205456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1975
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Nine Ashes Road, Nine Ashes, Ingatestone, England, CM4 0JZ

Secretary22 April 2015Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director-Active
217, Nine Ashes Road, Nine Ashes, Ingatestone, United Kingdom, CM4 0JZ

Director-Active
Ratcliff House, Nine Ashes, Ingatestone, CM4 0JZ

Secretary-Active
Windy Nook, Warley Road Great Warley, Brentwood, CM13 3HX

Director-Active
Ratcliff House, Nine Ashes, Ingatestone, CM4 0JZ

Director-Active
Ratcliff House, Nine Ashes, Ingatestone, CM4 0JZ

Director-Active

People with Significant Control

Olivia Harvey-Williams
Notified on:22 November 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:105, Upton Grange, Chester, United Kingdom, CH21 BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Denise Ann Knightley
Notified on:22 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Denise Williams
Notified on:22 November 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Ratcliff House Stondon Road, Nine Ashes, Brentwood, United Kingdom, CM4 0JZ
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 (6 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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Incorporation

Memorandum articles.

Download
2023-09-07Resolution

Resolution.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-25Address

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

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.