About

Registered Number: 04775294
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Drying Loft, Harewood Road, Calstock, Cornwall, PL18 9QN

 

The Old Steam Packet Co Ltd was registered on 23 May 2003, it's status is listed as "Active". The business does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.