About

Registered Number: 05835647
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 31 High View Close, Hamilton, Leicester, LE4 9LJ,

 

European Cruise Service Uk Ltd was founded on 02 June 2006 and has its registered office in Leicester, it has a status of "Active". The current directors of European Cruise Service Uk Ltd are Kordt, Arthur, Monsen, Robert, Savill, Nicola Jane, Horwood, Michael Graham. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORDT, Arthur 02 June 2006 - 1
MONSEN, Robert 02 June 2006 - 1
HORWOOD, Michael Graham 02 June 2006 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SAVILL, Nicola Jane 02 June 2006 22 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 22 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 July 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 16 May 2018
AD01 - Change of registered office address 12 April 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 17 June 2015
TM02 - Termination of appointment of secretary 04 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 31 January 2012
MISC - Miscellaneous document 10 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
MISC - Miscellaneous document 31 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 June 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AUD - Auditor's letter of resignation 14 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 12 June 2007
225 - Change of Accounting Reference Date 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.