About

Registered Number: 02298865
Date of Incorporation: 22/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Essex House 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD,

 

Founded in 1988, Shipco Transport Ltd are based in London, it's status at Companies House is "Active". This organisation has 7 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPSEN, Klaus Henry 02 March 1998 - 1
ANDERSEN, Jens 17 August 2001 02 December 2002 1
GIBSON, Denis John N/A 17 August 2001 1
PEDERSON, Per Tonnes N/A 04 May 1993 1
SIMONSEN, Arne N/A 26 January 1998 1
Secretary Name Appointed Resigned Total Appointments
PENNELL, David John 27 April 2010 - 1
FRANKLIN, Roger Henry 02 December 2002 27 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 17 April 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 27 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 20 December 2018
CH01 - Change of particulars for director 14 June 2018
AD01 - Change of registered office address 14 June 2018
CH01 - Change of particulars for director 13 June 2018
PSC04 - N/A 13 June 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 05 January 2018
RP04CS01 - N/A 19 December 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 27 December 2014
AUD - Auditor's letter of resignation 11 December 2014
MISC - Miscellaneous document 18 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 27 December 2012
AD01 - Change of registered office address 22 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 25 May 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP03 - Appointment of secretary 27 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
AA - Annual Accounts 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
RESOLUTIONS - N/A 11 April 2006
123 - Notice of increase in nominal capital 11 April 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
123 - Notice of increase in nominal capital 28 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 17 August 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 25 April 1996
287 - Change in situation or address of Registered Office 14 March 1996
363s - Annual Return 08 January 1996
CERTNM - Change of name certificate 31 May 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 08 March 1994
288 - N/A 20 May 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
123 - Notice of increase in nominal capital 21 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
288 - N/A 10 September 1992
AA - Annual Accounts 01 July 1992
288 - N/A 05 June 1992
363b - Annual Return 15 January 1992
288 - N/A 11 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
363a - Annual Return 30 January 1991
RESOLUTIONS - N/A 03 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 08 January 1990
RESOLUTIONS - N/A 03 January 1990
AA - Annual Accounts 03 January 1990
288 - N/A 05 June 1989
NEWINC - New incorporation documents 22 September 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.