Active
Company Information for ASTRID SHIPPING COMPANY LIMITED
MAZARS, 30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
08336492
Private Limited Company
Active |
Company Name | |
---|---|
ASTRID SHIPPING COMPANY LIMITED | |
Legal Registered Office | |
MAZARS 30 OLD BAILEY LONDON EC4M 7AU Other companies in EC4R | |
Company Number | 08336492 | |
---|---|---|
Company ID Number | 08336492 | |
Date formed | 2012-12-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB157599749 |
Last Datalog update: | 2024-02-07 02:49:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WOOD & SON LIMITED |
||
JOHN ARCHIE MACLEOD |
||
MICHAEL MACLEOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGDOM PROPERTIES LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2012-03-26 | Active | |
KINGDOM TAVERNS LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2002-07-05 | Active | |
FIFE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2015-01-06 | Active | |
KINGDOM TAVERNS GROUP LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2008-01-30 | Active | |
KINGDOM HOTELS LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2008-01-29 | Active | |
MAGIC CARPETS (KIRKCALDY) LIMITED | Company Secretary | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
BARR PRINTERS LIMITED | Company Secretary | 2013-06-01 | CURRENT | 1971-08-16 | Active | |
STAVRIDA LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr John Archie Macleod on 2022-05-03 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr John Archie Macleod as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Archie Macleod as a person with significant control on 2016-04-06 | |
Change of details for Mr Michael Macleod as a person with significant control on 2016-04-06 | ||
PSC04 | Change of details for Mr Michael Macleod as a person with significant control on 2016-04-06 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
Change of details for Mr John Archie Macleod as a person with significant control on 2021-12-16 | ||
Director's details changed for Mr John Archie Macleod on 2021-12-16 | ||
CH01 | Director's details changed for Mr John Archie Macleod on 2021-12-16 | |
PSC04 | Change of details for Mr John Archie Macleod as a person with significant control on 2021-12-16 | |
Change of details for Mr John Archie Macleod as a person with significant control on 2021-12-15 | ||
PSC04 | Change of details for Mr John Archie Macleod as a person with significant control on 2021-12-15 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083364920001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM C/O C/O Mcclure Naismith Equitable House 47 King William Street London EC4R 9AF | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Macleog on 2013-12-18 | |
AP01 | DIRECTOR APPOINTED MICHAEL MACLEOG | |
AP04 | Appointment of corporate company secretary Charles Wood & Son Limited | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 15/01/13 | |
SH01 | 08/01/13 STATEMENT OF CAPITAL GBP 2000000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRID SHIPPING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as ASTRID SHIPPING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |