This company is commonly known as V.ships Plc. The company was founded 98 years ago and was given the registration number 00209897. The firm's registered office is in LONDON. You can find them at 1st Flor, 63 Queen Victoria Street, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | V.SHIPS PLC |
---|---|---|
Company Number | : | 00209897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1925 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Flor, 63 Queen Victoria Street, London, EC4N 4UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA | Director | 17 December 2021 | Active |
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA | Director | 17 December 2021 | Active |
11 Collindale Avenue, Sidcup, DA15 9DN | Secretary | 01 September 1993 | Active |
11 Collindale Avenue, Sidcup, DA15 9DN | Secretary | 01 September 1993 | Active |
Appletree Farm, Waterley Bottom North Nibley, Dursley, GL11 6EG | Secretary | 31 December 2003 | Active |
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA | Secretary | 25 September 2018 | Active |
5, Wimbourne Court, Christchurch Close, London, SW19 2NZ | Secretary | 03 December 2007 | Active |
1st Floor, 63 Queen Victoria Street, London, England, EC4N 4UA | Secretary | 13 February 2015 | Active |
Gate House 1 Farringdon Street, London, EC4M 7NS | Secretary | - | Active |
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA | Director | 03 April 2012 | Active |
11 Collindale Avenue, Sidcup, DA15 9DN | Director | - | Active |
106 Promenade Albert Camus, 06190 Roquebrune, France, FOREIGN | Director | - | Active |
15 Holly Park Gardens, Finchley, London, N3 3NG | Director | 09 May 1994 | Active |
51, Well Lane, Stock, Ingatestone, England, CM4 9LZ | Director | 02 August 2007 | Active |
Alsterufer 16, Hamburg, Germany, | Director | 01 August 2010 | Active |
4 King Edwards Grove, Teddington, TW11 9LU | Director | 02 August 2007 | Active |
14 Campions, Goldings Manor, Loughton, IG10 2SG | Director | - | Active |
Apple Tree Farm Waterley Bottom, North Nibley, Dursley, GL8 8UN | Director | 20 March 2003 | Active |
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA | Director | 18 March 2019 | Active |
Boughton Cottage, Boughton Hall Avenue Send, Woking, GU23 7DD | Director | 02 August 2007 | Active |
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA | Director | 01 July 2008 | Active |
1 Bonneville Gardens, London, SW4 9LB | Director | 31 December 2003 | Active |
1st Flor, 63 Queen Victoria Street, London, EC4N 4UA | Director | 03 April 2012 | Active |
64 The Copse, Hemel Hempstead, HP1 2TA | Director | 01 September 1993 | Active |
15 Boulevard Du Boucharge, Nice, France, 06000 | Director | - | Active |
Hollies 106a Lexden Road, West Bergholt, Colchester, CO6 3BW | Director | 31 March 1993 | Active |
63, Queen Victoria Street, London, England, EC4N 4UA | Director | 09 September 2015 | Active |
Gate House 1 Farringdon Street, London, EC4M 7NS | Director | - | Active |
Prospect Barn, Nedging Road, Nedging, IP7 7HJ | Director | 15 November 2005 | Active |
V Ships Uk Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 63, Queen Victoria Street, London, England, EC4N 4UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person secretary company with name date. | Download |
2018-09-26 | Officers | Termination secretary company with name termination date. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.