Warning: file_put_contents(c/40467e08b6b5c2a866d940f05660a714.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/33398be40189ba3d7729286aa014793f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
U.k. Ships Stores & Logistics Ltd, SA73 2DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

U.K. SHIPS STORES & LOGISTICS LTD

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

This company is commonly known as U.k. Ships Stores & Logistics Ltd. The company was founded 14 years ago and was given the registration number 07157350. The firm's registered office is in MILFORD HAVEN. You can find them at Unit 1 Maritime House, Thornton Industrial Trading Estate, Milford Haven, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:U.K. SHIPS STORES & LOGISTICS LTD
Company Number:07157350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2010
End of financial year:30 April 2023
Jurisdiction:Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 1 Maritime House, Thornton Industrial Trading Estate, Milford Haven, Wales, SA73 2DE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Maritime House, Thornton Industrial Trading Estate, Milford Haven, Wales, SA73 2DE

Director15 February 2010Active
Unit 1 Maritime House, Thornton Industrial Trading Estate, Milford Haven, Wales, SA73 2DE

Director15 February 2010Active

People with Significant Control

Mr Robert David Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Wales
Address:Unit10, Uk Ship Stores & Logistics Ltd, Milford Haven, Wales, SA73 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Gail Margaret Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Wales
Address:Unit10, Uk Ship Stores & Logistics Ltd, Milford Haven, Wales, SA73 2RS
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Capital

Capital name of class of shares.

Download
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Address

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

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Mortgage

Mortgage satisfy charge full.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.