About

Registered Number: 03130955
Date of Incorporation: 27/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 3 Grove Road, Wrexham, LL11 1DY

 

Bulkship Transportation (UK) Ltd was founded on 27 November 1995 and are based in the United Kingdom, it has a status of "Active". This business has 9 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JETHWANI, Deepak Kumar 03 May 2018 - 1
MCDONALD, Bruce William 03 October 2017 - 1
CHATURVEDI, Pushpendra Nath 18 December 2007 01 December 2012 1
KUNJUKUTTY SARASAKUMARI, Krishna Prasad 18 December 2007 31 December 2010 1
ROHLING, Carsten 19 September 2011 30 June 2013 1
ROY, Abhijeet 18 December 2007 01 December 2014 1
ROY, Abhijeet 06 December 1996 28 August 2005 1
SUBRAMANIAN, Narayan 28 November 1995 12 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SUBRAMANIAN, Elizabeth 28 November 1995 12 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 May 2019
PSC01 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 19 September 2011
AA - Annual Accounts 13 September 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 10 September 2008
123 - Notice of increase in nominal capital 10 September 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 19 December 2006
DISS40 - Notice of striking-off action discontinued 21 November 2006
652C - Withdrawal of application for striking off 21 November 2006
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2006
652a - Application for striking off 01 August 2006
363a - Annual Return 17 January 2006
DISS40 - Notice of striking-off action discontinued 28 December 2005
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2005
652C - Withdrawal of application for striking off 23 December 2005
AA - Annual Accounts 13 December 2005
652a - Application for striking off 14 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 17 November 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 14 December 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
AA - Annual Accounts 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
225 - Change of Accounting Reference Date 14 November 1996
225 - Change of Accounting Reference Date 02 October 1996
CERTNM - Change of name certificate 15 January 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 30 November 1995
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.