About

Registered Number: 03608044
Date of Incorporation: 31/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 32 Scale Lane, Hull, HU1 1LF,

 

Based in Hull, Inter Ship (U.K.) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation in the Companies House registry. 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
BOTTOMLEY, Ian Christopher 31 July 1998 19 November 2003 1
Secretary Name Appointed Resigned Total Appointments
KUHR JONES, Deborah Elizabeth 05 December 2003 - 1
KUHR JONES, David Michael 01 June 2001 05 December 2003 1
MADDISON, Paul 31 July 1998 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 June 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 04 July 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 September 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 28 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 16 August 1999
225 - Change of Accounting Reference Date 06 August 1999
287 - Change in situation or address of Registered Office 27 May 1999
AUD - Auditor's letter of resignation 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
RESOLUTIONS - N/A 02 April 1999
123 - Notice of increase in nominal capital 02 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.