About

Registered Number: 03156664
Date of Incorporation: 02/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Wittham House, 45 Spyvee Street, Hull, East Yorkshire, HU8 7JR

 

Based in Hull, East Yorkshire, Maritime Bunkering Ltd was established in 1996, it's status is listed as "Active". There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSOP, Nicola Jane 08 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 April 2019
MR01 - N/A 27 February 2019
MR01 - N/A 14 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 15 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 06 April 2017
MR01 - N/A 08 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363a - Annual Return 14 July 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 29 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 23 February 1998
225 - Change of Accounting Reference Date 09 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 24 February 1997
RESOLUTIONS - N/A 21 July 1996
288 - N/A 16 July 1996
395 - Particulars of a mortgage or charge 09 July 1996
287 - Change in situation or address of Registered Office 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
NEWINC - New incorporation documents 02 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2019 Outstanding

N/A

A registered charge 14 November 2018 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 May 2009 Outstanding

N/A

Debenture 06 May 2009 Outstanding

N/A

Debenture 03 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.