About

Registered Number: 03744599
Date of Incorporation: 29/03/1999 (25 years ago)
Company Status: Active
Registered Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, HU10 6RJ,

 

Europa Shipping Services (Newcastle) Ltd was registered on 29 March 1999 and has its registered office in Hull, it's status at Companies House is "Active". There are 6 directors listed for this company in the Companies House registry. 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
BACON, Debra Louisa Kathleen 06 January 2012 04 November 2017 1
BACON, John Oliver 29 March 1999 06 January 2012 1
WILSON, Ian David 29 March 1999 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BACON, Debra Louisa Kathleen 06 January 2012 04 November 2017 1
BACON, John Oliver 08 October 2010 06 January 2012 1
HUNT, Andrew John 29 March 1999 08 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 April 2018
TM02 - Termination of appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 01 December 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 12 November 2015
DISS40 - Notice of striking-off action discontinued 29 July 2015
AR01 - Annual Return 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 May 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 June 2011
AP03 - Appointment of secretary 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 20 September 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 17 October 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
363s - Annual Return 31 March 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.