About

Registered Number: 02025160
Date of Incorporation: 04/06/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Ferry Berth, King George Dock, Hull, East Yorkshire, HU9 5PS

 

Kingstown Shipping Ltd was founded on 04 June 1986 with its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Cowley, Mark, Shores, Alan, Shores, Joan Emily, Shores, Stephen, Jordan, Graham. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Mark 30 June 1998 - 1
SHORES, Alan N/A - 1
SHORES, Joan Emily 01 January 1993 - 1
SHORES, Stephen 04 April 2008 - 1
JORDAN, Graham N/A 01 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
RESOLUTIONS - N/A 09 October 2012
CC04 - Statement of companies objects 09 October 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
RESOLUTIONS - N/A 04 October 2012
SH06 - Notice of cancellation of shares 04 October 2012
SH03 - Return of purchase of own shares 04 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 16 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 07 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 12 February 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 12 March 1997
363s - Annual Return 09 January 1997
363s - Annual Return 11 January 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 11 February 1994
363s - Annual Return 20 December 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
287 - Change in situation or address of Registered Office 21 January 1993
CERTNM - Change of name certificate 19 January 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 17 December 1992
363b - Annual Return 02 January 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
287 - Change in situation or address of Registered Office 02 November 1987
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 July 1986
288 - N/A 09 June 1986
287 - Change in situation or address of Registered Office 09 June 1986
CERTINC - N/A 04 June 1986
NEWINC - New incorporation documents 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge over a deposit 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.