About

Registered Number: 00119837
Date of Incorporation: 23/01/1912 (112 years and 5 months ago)
Company Status: Active
Registered Address: Eimskip, Middleplatt Road, Immingham, North East Lincolnshire, DN40 1AH

 

Established in 1912, Eimskip Uk Ltd are based in Immingham, North East Lincolnshire. We don't know the number of employees at this business. The current directors of the business are listed as Marinosson, Bragi Thor, Petersen, Egill Orn, Thorsteinsson, Vilhelm Mar, Bridges, Keith Ian Terence, Lloyd, Faye, Halldorsson, Gardar, Levesque, James William, Palsson, Indridi, Sigfusson, Gylfi, Sveinsson, Benedikt, Valgardsson, Hilmar Petur, Wright, Jack Derrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINOSSON, Bragi Thor 24 January 2012 - 1
PETERSEN, Egill Orn 11 February 2019 - 1
THORSTEINSSON, Vilhelm Mar 11 February 2019 - 1
HALLDORSSON, Gardar 18 February 1998 04 March 2003 1
LEVESQUE, James William N/A 30 June 2016 1
PALSSON, Indridi N/A 15 March 1999 1
SIGFUSSON, Gylfi 24 January 2012 11 February 2019 1
SVEINSSON, Benedikt 18 February 1998 19 February 2004 1
VALGARDSSON, Hilmar Petur 24 January 2012 11 February 2019 1
WRIGHT, Jack Derrick N/A 18 February 1998 1
Secretary Name Appointed Resigned Total Appointments
BRIDGES, Keith Ian Terence N/A 07 April 1992 1
LLOYD, Faye 18 February 1993 14 February 1995 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 01 March 2019
AP01 - Appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 February 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 March 2014
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
MR04 - N/A 05 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AA - Annual Accounts 17 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA01 - Change of accounting reference date 13 November 2009
395 - Particulars of a mortgage or charge 30 July 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
395 - Particulars of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
353 - Register of members 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
RESOLUTIONS - N/A 12 May 2006
MEM/ARTS - N/A 12 May 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
225 - Change of Accounting Reference Date 30 September 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 10 March 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
CERTNM - Change of name certificate 31 December 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 22 June 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 01 July 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 June 1995
288 - N/A 27 February 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 16 June 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 29 June 1993
288 - N/A 08 March 1993
AUD - Auditor's letter of resignation 05 January 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 31 July 1992
288 - N/A 31 July 1992
287 - Change in situation or address of Registered Office 07 February 1992
287 - Change in situation or address of Registered Office 06 January 1992
395 - Particulars of a mortgage or charge 28 October 1991
395 - Particulars of a mortgage or charge 28 October 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
288 - N/A 13 February 1991
AA - Annual Accounts 30 January 1991
288 - N/A 28 January 1991
363a - Annual Return 25 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
AA - Annual Accounts 11 December 1989
363 - Annual Return 29 November 1989
288 - N/A 23 January 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
395 - Particulars of a mortgage or charge 16 April 1988
395 - Particulars of a mortgage or charge 16 April 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 30 September 1986
MISC - Miscellaneous document 17 March 1983
MEM/ARTS - N/A 07 February 1973

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 July 2009 Outstanding

N/A

Third party account charge 06 July 2007 Fully Satisfied

N/A

Third party account charge 06 July 2007 Fully Satisfied

N/A

Third party account charge 06 July 2007 Fully Satisfied

N/A

A security agreement 28 June 2007 Outstanding

N/A

Legal mortgage 14 October 1991 Fully Satisfied

N/A

Mortgage debenture 14 October 1991 Outstanding

N/A

Legal mortgage 11 April 1988 Fully Satisfied

N/A

Legal mortgage 11 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.