PPL HUMBER SHIPPING LTD
Status | ACTIVE |
Company No. | 01680664 |
Category | Private Limited Company |
Incorporated | 23 Nov 1982 |
Age | 41 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PPL HUMBER SHIPPING LTD is an active private limited company with number 01680664. It was incorporated 41 years, 6 months, 10 days ago, on 23 November 1982. The company address is Maritime Centre Maritime Centre, Liverpool, L21 1LA, Merseyside, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Appoint person director company with name date
Date: 11 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Clark
Appointment date: 2024-01-08
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis William Mcintyre
Termination date: 2024-01-08
Documents
Change account reference date company current extended
Date: 12 Dec 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2024-03-31
Documents
Resolution
Date: 03 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 31 Jul 2023
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mr Lewis William Mcintyre
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mclaren
Termination date: 2023-06-19
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hes (Uk) Ltd
Change date: 2023-03-31
Documents
Certificate change of name company
Date: 31 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hes humber shipping LIMITED\certificate issued on 31/03/23
Documents
Appoint person secretary company with name date
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-17
Officer name: Mr Farook Akhtar Khan
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio Veritiero
Appointment date: 2023-03-17
Documents
Termination director company with name termination date
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marielle Jody Marije Hoeijmans
Termination date: 2023-03-17
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-17
Officer name: Mr Ian Mclaren
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-23
New address: Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA
Old address: Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN England
Documents
Accounts with accounts type small
Date: 22 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-01
Officer name: Daniel Jacob Lambert Vos
Documents
Legacy
Date: 24 Oct 2022
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form AP01 was removed from the public register on the 27/02/2023 because the information was factually inaccurate or was derived from something factually inaccurate.
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marielle Jody Marije Hoeijmans
Appointment date: 2022-09-18
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 18 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-18
Officer name: Harry Frederik Constantyn Van Rietschoten
Documents
Accounts with accounts type small
Date: 06 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 02 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Allan Grimbleby
Termination date: 2022-06-02
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Termination secretary company with name termination date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-13
Officer name: Michael Graham Hotchkin
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type small
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Daniel Jacob Lambert Vos
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Geelen
Termination date: 2020-10-01
Documents
Accounts with accounts type full
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type full
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Certificate change of name company
Date: 10 Oct 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new holland shipping & forwarding LIMITED\certificate issued on 10/10/18
Documents
Change of name notice
Date: 10 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 26 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type full
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: Old Ferry Terminal New Holland P O Box 1 Barrow on Humber North Lincolnshire DN19 7SD
Change date: 2018-04-27
New address: Old Ferry Terminal New Holland Barrow-upon-Humber North Lincolnshire DN19 7PN
Documents
Accounts with accounts type full
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type full
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Robert Allan Grimbleby
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Henry Martin Lyne
Termination date: 2016-03-31
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Appoint person director company with name date
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Barbara Geelen
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: Elly Leentje Groenendijk
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-15
Officer name: Harmen Sliep
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Harry Frederik Contantyn Van Rietschoten
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Termination secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Cook
Documents
Appoint person secretary company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Graham Hotchkin
Documents
Accounts with accounts type small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type small
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: James Henry Martin Lyne
Documents
Accounts with accounts type small
Date: 27 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with accounts type small
Date: 09 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type small
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type small
Date: 14 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Some Companies
TMS HOUSE,ORPINGTON,BR5 3QB
Number: | 10189774 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COBURG TERRACE,ILFRACOMBE,EX34 9DU
Number: | 10389736 |
Status: | ACTIVE |
Category: | Community Interest Company |
8 SWAN COURT,HAMPSHIRE,SP10 1EZ
Number: | 06001715 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ARUNDEL DRIVE,BOREHAMWOOD,WD6 2NE
Number: | 10856843 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK,PRESTON,PR5 6DA
Number: | 07927721 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ
Number: | 11416052 |
Status: | ACTIVE |
Category: | Private Limited Company |