PLUS SHIPPING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04508350 |
Category | Private Limited Company |
Incorporated | 09 Aug 2002 |
Age | 21 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PLUS SHIPPING SERVICES LIMITED is an active private limited company with number 04508350. It was incorporated 21 years, 8 months, 20 days ago, on 09 August 2002. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG, England.
Company Fillings
Appoint person director company with name date
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard John Brooks
Appointment date: 2023-12-01
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Christopher John Shead
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Börger
Appointment date: 2023-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Barr
Termination date: 2023-07-31
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-31
Officer name: Christopher John Shead
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Adrian Baumber
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Barr
Appointment date: 2021-11-01
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Michael Robert French
Documents
Accounts with accounts type full
Date: 23 Jul 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: 10 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven James Grove
Appointment date: 2021-03-01
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-01
Psc name: E.on Uk Plc
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Npower Limited
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Robert French
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr David Charles Adrian Baumber
Documents
Appoint person secretary company with name date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Deborah Gandley
Appointment date: 2021-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
Change date: 2021-03-09
New address: Westwood Way Westwood Business Park Coventry CV4 8LG
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Thewlis
Termination date: 2021-03-01
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nicholas Stacey
Termination date: 2021-03-01
Documents
Termination secretary company with name termination date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-01
Officer name: Glenn William Chapman
Documents
Accounts with accounts type full
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Thewlis
Appointment date: 2019-11-30
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Russell Sharman
Termination date: 2019-11-30
Documents
Accounts with accounts type full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-07
Officer name: Mr Simon Stacey
Documents
Appoint person secretary company with name date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Mr Glenn William Chapman
Documents
Termination secretary company with name termination date
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Anthony Keene
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type full
Date: 02 Oct 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: 17 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Peter Russell Sharman
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: Richard Lee Rose
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type full
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Roger David Hattam
Documents
Accounts with accounts type full
Date: 10 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: 20 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Move registers to registered office company with new address
Date: 20 Aug 2014
Category: Address
Type: AD04
New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: Network Hq 333 Edgware Road London NW9 6TD
Change date: 2013-11-18
Documents
Accounts with accounts type full
Date: 16 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: 04 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lee Rose
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Massara
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger David Hattam
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Clark
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe Di Vita
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Lee Clark
Change date: 2012-06-29
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Stacey
Change date: 2012-07-02
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giuseppe Di Vita
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jens Madrian
Documents
Accounts with accounts type full
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Move registers to sail company
Date: 18 Jun 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Johnson
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Joseph Massara
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Miles
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Lee Clark
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type full
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-08
Old address: Dryden House the Edge Business Centre Humber Road London NW2 6EW
Documents
Resolution
Date: 12 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Jan 2010
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr simon stacey
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jason keene / 21/04/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jens madrian / 11/12/2008
Documents
Resolution
Date: 08 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew duff
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dr jens madrian
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BATEMAN EXTRACTION SERVICES LTD
12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 11052766 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 10064355 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08196685 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ROWALLAN GARDENS,GLASGOW,G11 7LJ
Number: | SC622640 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 PARK VIEW,WHITLEY BAY,NE26 3QX
Number: | 02190364 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUA AND CO,1ST FLOOR,5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 11101235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |