About

Registered Number: 02763219
Date of Incorporation: 09/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Cavendish Wharf, Off Duke Street, Birkenhead, Merseyside, CH41 1HN

 

Limb Shipping Services (Humberside) Ltd was founded on 09 November 1992 with its registered office in Merseyside, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We don't currently know the number of employees at Limb Shipping Services (Humberside) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIMB, Norma 30 November 1992 31 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 18 November 2019
AA01 - Change of accounting reference date 01 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 17 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 28 November 2013
AAMD - Amended Accounts 30 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 December 2012
AA01 - Change of accounting reference date 20 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2010
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 17 November 2009
AD01 - Change of registered office address 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 02 November 2009
AA01 - Change of accounting reference date 27 October 2009
AA - Annual Accounts 24 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
RESOLUTIONS - N/A 15 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 06 December 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 04 September 2000
395 - Particulars of a mortgage or charge 02 February 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 18 April 1996
363a - Annual Return 01 February 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 21 June 1994
287 - Change in situation or address of Registered Office 14 June 1994
288 - N/A 30 March 1994
363a - Annual Return 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1993
287 - Change in situation or address of Registered Office 22 January 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 14 December 1992
CERTNM - Change of name certificate 11 December 1992
NEWINC - New incorporation documents 09 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2009 Outstanding

N/A

Debenture 31 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.