UKBizDB.co.uk

WHITBY SHIPPING SERVICES LIMITED

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

This company is commonly known as Whitby Shipping Services Limited. The company was founded 32 years ago and was given the registration number 02687987. The firm's registered office is in WHITBY. You can find them at 5 Bobbies Bank, Spring Hill, Whitby, North Yorkshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:WHITBY SHIPPING SERVICES LIMITED
Company Number:02687987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:5 Bobbies Bank, Spring Hill, Whitby, North Yorkshire, United Kingdom, YO21 1EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bobbies Bank, Spring Hill, Whitby, United Kingdom, YO21 1EF

Director01 April 2016Active
7 Oakfield Avenue, Goathland, Whitby, YO22 5NB

Secretary28 February 1992Active
Flat 4, 12 Langdale Terrace, Whitby, YO21 3EE

Secretary05 March 1993Active
6 Parkfield Drive, Bridlington, YO16 4QR

Secretary30 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 February 1992Active
7 Oakfield Avenue, Goathland, Whitby, YO22 5NB

Director28 February 1992Active
63 Queens Drive, Whitby, YO22 4HN

Director28 February 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 February 1992Active

People with Significant Control

Mr Steven Londesbrough
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:63 Queens Drive, Whitby, England, YO22 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Tyreman
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:5 Bobbies Bank, Spring Hill, Whitby, England, YO21 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Termination secretary company with name termination date.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Address

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

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.