Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUS SHIPPING SERVICES LIMITED
Company Information for

PLUS SHIPPING SERVICES LIMITED

WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG,
Company Registration Number
04508350
Private Limited Company
Active

Company Overview

About Plus Shipping Services Ltd
PLUS SHIPPING SERVICES LIMITED was founded on 2002-08-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Plus Shipping Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLUS SHIPPING SERVICES LIMITED
 
Legal Registered Office
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG
Other companies in SN5
 
Previous Names
OPUS SHIPPING SERVICES LIMITED22/12/2005
Filing Information
Company Number 04508350
Company ID Number 04508350
Date formed 2002-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUS SHIPPING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLUS SHIPPING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GLENN WILLIAM CHAPMAN
Company Secretary 2017-01-01
PETER RUSSELL SHARMAN
Director 2016-07-01
SIMON NICHOLAS STACEY
Director 2009-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANTHONY KEENE
Company Secretary 2006-03-31 2016-12-31
RICHARD LEE ROSE
Director 2013-02-18 2015-11-06
ROGER DAVID HATTAM
Director 2012-12-31 2015-05-31
JASON LEE CLARK
Director 2011-05-11 2012-12-31
GIUSEPPE DI VITA
Director 2012-06-29 2012-12-31
PAUL JOSEPH MASSARA
Director 2011-10-31 2012-12-31
JENS MADRIAN
Director 2008-10-01 2012-06-29
CHRISTOPHER IAN JOHNSON
Director 2007-10-01 2012-04-29
KEVIN MILES
Director 2007-01-02 2011-10-31
ANDREW JAMES DUFF
Director 2006-03-31 2008-10-01
DAVID LEE THRELFALL
Director 2006-03-31 2008-02-14
STEPHEN DAVID JOHN DAVIS
Company Secretary 2005-12-12 2006-03-31
WAYNE PETER COUPLAND
Director 2005-12-12 2006-03-31
GRAHAM JOHN BROADLEY
Company Secretary 2002-08-09 2005-12-10
TIMOTHY EDWARD BOYLAN
Director 2004-01-21 2005-12-10
CHARLES KENNETH CROSSLEY COOKE
Director 2002-08-09 2005-12-10
FREDERICK WILLIAM ANDREW ESIRI
Director 2005-02-18 2005-12-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-08-09 2002-08-09
LONDON LAW SERVICES LIMITED
Nominated Director 2002-08-09 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RUSSELL SHARMAN PS ENERGY UK LIMITED Director 2017-01-01 CURRENT 2015-10-30 Active
PETER RUSSELL SHARMAN NPOWER FINANCIAL SERVICES LIMITED Director 2017-01-01 CURRENT 2000-02-14 Liquidation
PETER RUSSELL SHARMAN SCARCROFT INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1993-03-10 Liquidation
PETER RUSSELL SHARMAN NPOWER YORKSHIRE SUPPLY LIMITED Director 2016-07-01 CURRENT 2001-05-08 Active
PETER RUSSELL SHARMAN NPOWER NORTHERN SUPPLY LIMITED Director 2016-07-01 CURRENT 1993-08-18 Active
PETER RUSSELL SHARMAN NPOWER GAS LIMITED Director 2016-07-01 CURRENT 1994-12-09 Active
PETER RUSSELL SHARMAN NPOWER NORTHERN LIMITED Director 2016-07-01 CURRENT 1997-09-10 Active
PETER RUSSELL SHARMAN NPOWER LIMITED Director 2016-07-01 CURRENT 1998-10-21 Active
PETER RUSSELL SHARMAN NPOWER YORKSHIRE LIMITED Director 2016-07-01 CURRENT 2000-03-01 Active
PETER RUSSELL SHARMAN NPOWER COMMERCIAL GAS LIMITED Director 2016-07-01 CURRENT 1999-05-07 Active
PETER RUSSELL SHARMAN E.ON NEXT ENERGY LIMITED Director 2016-07-01 CURRENT 1999-06-04 Active
PETER RUSSELL SHARMAN RUMM LIMITED Director 2016-06-01 CURRENT 2005-03-03 Liquidation
SIMON NICHOLAS STACEY E.ON NEXT ENERGY LIMITED Director 2017-07-01 CURRENT 1999-06-04 Active
SIMON NICHOLAS STACEY SCARCROFT INVESTMENTS LIMITED Director 2012-06-29 CURRENT 1993-03-10 Liquidation
SIMON NICHOLAS STACEY NPOWER YORKSHIRE SUPPLY LIMITED Director 2012-06-29 CURRENT 2001-05-08 Active
SIMON NICHOLAS STACEY NPOWER NORTHERN SUPPLY LIMITED Director 2012-06-29 CURRENT 1993-08-18 Active
SIMON NICHOLAS STACEY NPOWER GAS LIMITED Director 2009-07-07 CURRENT 1994-12-09 Active
SIMON NICHOLAS STACEY NPOWER FINANCIAL SERVICES LIMITED Director 2009-07-07 CURRENT 2000-02-14 Liquidation
SIMON NICHOLAS STACEY NPOWER NORTHERN LIMITED Director 2009-02-09 CURRENT 1997-09-10 Active
SIMON NICHOLAS STACEY NPOWER YORKSHIRE LIMITED Director 2009-02-09 CURRENT 2000-03-01 Active
SIMON NICHOLAS STACEY NPOWER LIMITED Director 2008-10-01 CURRENT 1998-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SHEAD
2023-12-06DIRECTOR APPOINTED RICHARD JOHN BROOKS
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BARR
2023-08-03DIRECTOR APPOINTED CHRISTOPHER BRGER
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER
2023-04-12DIRECTOR APPOINTED CHRISTOPHER JOHN SHEAD
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-11-02AP01DIRECTOR APPOINTED CHRISTIAN BARR
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FRENCH
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10AP01DIRECTOR APPOINTED STEVEN JAMES GROVE
2021-03-09PSC02Notification of E.on Uk Plc as a person with significant control on 2021-03-01
2021-03-09PSC07CESSATION OF NPOWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AP01DIRECTOR APPOINTED MR DAVID CHARLES ADRIAN BAUMBER
2021-03-09AP03Appointment of Deborah Gandley as company secretary on 2021-03-01
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS STACEY
2021-03-09TM02Termination of appointment of Glenn William Chapman on 2021-03-01
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES THEWLIS
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL SHARMAN
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08CH01Director's details changed for Mr Simon Stacey on 2017-03-07
2017-01-11AP03Appointment of Mr Glenn William Chapman as company secretary on 2017-01-01
2017-01-10TM02Termination of appointment of Jason Anthony Keene on 2016-12-31
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17AP01DIRECTOR APPOINTED MR PETER RUSSELL SHARMAN
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE ROSE
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID HATTAM
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0109/08/14 ANNUAL RETURN FULL LIST
2014-08-20AD04Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM Network Hq 333 Edgware Road London NW9 6TD
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0109/08/13 ANNUAL RETURN FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR RICHARD LEE ROSE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASSARA
2013-01-08AP01DIRECTOR APPOINTED MR ROGER DAVID HATTAM
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLARK
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE DI VITA
2012-08-21AR0109/08/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE CLARK / 29/06/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STACEY / 02/07/2012
2012-07-10AP01DIRECTOR APPOINTED MR GIUSEPPE DI VITA
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JENS MADRIAN
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-18AD02SAIL ADDRESS CREATED
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2011-11-01AP01DIRECTOR APPOINTED MR PAUL JOSEPH MASSARA
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILES
2011-09-01AR0109/08/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AP01DIRECTOR APPOINTED MR JASON LEE CLARK
2010-09-03AR0109/08/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM DRYDEN HOUSE THE EDGE BUSINESS CENTRE HUMBER ROAD LONDON NW2 6EW
2010-01-12RES13SECT 175 16/12/2009
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-09-29363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-22288aDIRECTOR APPOINTED MR SIMON STACEY
2009-05-28288cSECRETARY'S CHANGE OF PARTICULARS / JASON KEENE / 21/04/2009
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / JENS MADRIAN / 11/12/2008
2008-12-08RES01ADOPT MEM AND ARTS 20/11/2008
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DUFF
2008-10-23288aDIRECTOR APPOINTED DR JENS MADRIAN
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-08288aNEW DIRECTOR APPOINTED
2006-09-01363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-01190LOCATION OF DEBENTURE REGISTER
2006-07-03353LOCATION OF REGISTER OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-19225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to PLUS SHIPPING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUS SHIPPING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-31 Satisfied HSBC BANK PLC
DEPOSIT DEED 2004-05-24 Satisfied TRANSCO PLC
Intangible Assets
Patents
We have not found any records of PLUS SHIPPING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUS SHIPPING SERVICES LIMITED
Trademarks
We have not found any records of PLUS SHIPPING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUS SHIPPING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35220 - Distribution of gaseous fuels through mains) as PLUS SHIPPING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLUS SHIPPING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUS SHIPPING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUS SHIPPING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.