About

Registered Number: 01127998
Date of Incorporation: 09/08/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Dooley Road Block G, Walton Avenue, Felixstowe, Suffolk, IP11 3HG

 

Imorex Shipping Services Ltd was registered on 09 August 1973 with its registered office in Felixstowe, Suffolk, it has a status of "Active". We do not know the number of employees at the company. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLITT, David Keith 21 March 2016 30 September 2018 1
DOLAN, James Ryan 04 July 2019 28 November 2019 1
POWELL, John Richard Jones N/A 11 January 2009 1
WRIGHT, Michael James N/A 13 June 1998 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Tracy Ann 31 October 2018 01 May 2019 1
KREIDEWOLF, Colin John 12 August 2016 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC01 - N/A 31 January 2020
PSC01 - N/A 31 January 2020
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
MR01 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 08 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 30 November 2018
AP03 - Appointment of secretary 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 28 September 2018
AA01 - Change of accounting reference date 26 September 2018
MR04 - N/A 07 July 2018
MR04 - N/A 26 May 2018
MR04 - N/A 23 May 2018
MR01 - N/A 04 May 2018
AA - Annual Accounts 15 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 December 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AA01 - Change of accounting reference date 02 June 2017
AA - Annual Accounts 10 May 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 21 November 2016
AA01 - Change of accounting reference date 15 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AP03 - Appointment of secretary 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
MR01 - N/A 17 August 2016
MR04 - N/A 03 August 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
MR04 - N/A 25 July 2016
AR01 - Annual Return 07 June 2016
CH04 - Change of particulars for corporate secretary 07 June 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 23 March 2016
SH06 - Notice of cancellation of shares 03 February 2016
SH03 - Return of purchase of own shares 03 February 2016
RESOLUTIONS - N/A 17 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
AA - Annual Accounts 21 April 2010
RESOLUTIONS - N/A 15 April 2010
RESOLUTIONS - N/A 22 March 2010
SH06 - Notice of cancellation of shares 22 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 05 July 2007
AUD - Auditor's letter of resignation 03 November 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 18 November 2004
169 - Return by a company purchasing its own shares 26 August 2004
RESOLUTIONS - N/A 23 July 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 29 June 2001
395 - Particulars of a mortgage or charge 16 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 04 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 22 December 1999
395 - Particulars of a mortgage or charge 26 November 1999
395 - Particulars of a mortgage or charge 17 November 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 23 June 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 18 June 1998
363a - Annual Return 29 July 1997
AA - Annual Accounts 25 March 1997
363a - Annual Return 08 July 1996
363(353) - N/A 08 July 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 06 June 1996
353a - Register of members in non-legible form 06 June 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 05 January 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 23 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1990
363 - Annual Return 16 July 1990
395 - Particulars of a mortgage or charge 17 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
363 - Annual Return 18 April 1989
AA - Annual Accounts 18 April 1989
288 - N/A 21 June 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 11 March 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
AA - Annual Accounts 14 May 1982
363 - Annual Return 13 May 1982
MEM/ARTS - N/A 02 March 1981
MISC - Miscellaneous document 09 August 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 03 May 2018 Outstanding

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

Fixed and floating charge 18 July 2005 Fully Satisfied

N/A

Charge of deposit 15 November 2004 Fully Satisfied

N/A

Charge over credit balances 28 February 2001 Fully Satisfied

N/A

Charge over credit balances 13 December 1999 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 23 November 1999 Fully Satisfied

N/A

Mortgage debenture 12 November 1999 Fully Satisfied

N/A

Counter indemnity and charge of deposit 14 May 1990 Fully Satisfied

N/A

Single debenture 09 May 1990 Fully Satisfied

N/A

Debenture 14 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.