About

Registered Number: 05954999
Date of Incorporation: 04/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Stone House, 56 North Street, Goole, DN14 5RA,

 

Danbrit Shipping Ltd was founded on 04 October 2006 and has its registered office in Goole, it's status is listed as "Active". The companies director is listed as Aarosin, Linda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AAROSIN, Linda 04 October 2006 04 October 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
CH03 - Change of particulars for secretary 16 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 October 2019
CH01 - Change of particulars for director 27 February 2019
PSC05 - N/A 27 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 10 July 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 10 October 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 13 July 2009
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 16 July 2007
225 - Change of Accounting Reference Date 15 March 2007
CERTNM - Change of name certificate 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.