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

CONTSHIP LIMITED

17 HEATHFIELD ROAD, HOLBROOK, IPSWICH, IP9 2QB,
Company Registration Number
06389222
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Contship Ltd
CONTSHIP LIMITED was founded on 2007-10-03 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Contship Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONTSHIP LIMITED
 
Legal Registered Office
17 HEATHFIELD ROAD
HOLBROOK
IPSWICH
IP9 2QB
Other companies in IP11
 
Filing Information
Company Number 06389222
Company ID Number 06389222
Date formed 2007-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-14 07:05:59
Primary Source:Companies House
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.
Companies with same name CONTSHIP LIMITED
The following companies were found which have the same name as CONTSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTSHIP (ASIA) PTE LTD CANTONMENT ROAD Singapore 089763 Dissolved Company formed on the 2008-09-10
CONTSHIP AGENCIES (INDIA) PVT LTD NCL BUILDING 8TH FLOOR BANDRA KURLA COMPLEX BANDRA EAST MUM 51.W.EW.F.1.12.2002 MUMBAI-4000021 Maharashtra STRIKE OFF Company formed on the 1987-01-16
Contship Agencies, Inc. Delaware Unknown
CONTSHIP AGENCIES INC Georgia Unknown
CONTSHIP AGENCIES INCORPORATED New Jersey Unknown
CONTSHIP AVIATION LIMITED Active Company formed on the 1990-04-23
CONTSHIP AGENCIES INC Georgia Unknown
CONTSHIP AGENCIES INC Louisiana Unknown
CONTSHIP COMMODEAL PVT.LTD. 24 EZRA ST KOLKATA West Bengal 700001 STRIKE OFF Company formed on the 1995-07-06
CONTSHIP COMMODITIES PVT LTD 85 NETAJI SUBHAS ROADPS HARE STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 1995-09-08
CONTSHIP CO., INC. 1597 WEST 76TH STREET HIALEAH FL Inactive Company formed on the 1986-02-05
CONTSHIP CONTAINERLINES INC Georgia Unknown
CONTSHIP CONTAINERLINES INC Georgia Unknown
CONTSHIP CONTAINERLINES INCORPORATED Michigan UNKNOWN
CONTSHIP CONTAINERLINES INCORPORATED New Jersey Unknown
CONTSHIP CONTAINERLINES INCORPORATED California Unknown
CONTSHIP CONTAINERLINES INC North Carolina Unknown
CONTSHIP CONTAINERLINES INC Georgia Unknown
CONTSHIP CONTAINERLINES INC Georgia Unknown
CONTSHIP CONTAINERLINES LTD Singapore Active Company formed on the 2008-10-09

Company Officers of CONTSHIP LIMITED

Current Directors
Officer Role Date Appointed
DEAN HURD
Company Secretary 2012-10-17
DAVID JONATHAN HALLIDAY
Director 2007-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ALLSOP
Director 2007-10-03 2015-10-02
NICOS CHULK
Director 2007-10-03 2012-11-14
NICOS CHULK
Company Secretary 2007-10-03 2012-10-17
CARL PAUL CLARK
Director 2007-10-03 2009-11-03
JOHN CHARLES GRANGE
Director 2007-10-03 2008-09-30
JOHN DAVID MUNNINGS
Director 2007-10-03 2008-09-30
JOHN DAVID MUNNINGS
Company Secretary 2007-10-03 2007-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN HALLIDAY SOUTH ATLANTIC CONTAINER LINE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
DAVID JONATHAN HALLIDAY IRAN SHIPPING & LOGISTICS LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY VERITRACE (UK) LIMITED Director 2015-02-13 CURRENT 2012-05-21 Dissolved 2017-05-30
DAVID JONATHAN HALLIDAY SEAFAST LINER AGENCY LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
DAVID JONATHAN HALLIDAY SEAFAST GLOBAL PLC Director 2013-06-17 CURRENT 2013-06-17 Active
DAVID JONATHAN HALLIDAY ALTOGETHER PROPERTIES (2013) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-11-24
DAVID JONATHAN HALLIDAY SEAFAST LOGISTICS LIMITED Director 2012-11-14 CURRENT 2007-11-29 Active
DAVID JONATHAN HALLIDAY ALTOGETHER PROPERTIES LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
DAVID JONATHAN HALLIDAY MIDDLE EAST LOGISTICS AND CONSULTANCY UK LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY SEAFAST SECURITY LIMITED Director 2009-10-28 CURRENT 2003-12-30 Dissolved 2015-06-23
DAVID JONATHAN HALLIDAY IRAQ LOGISTIC UK LTD Director 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
DAVID JONATHAN HALLIDAY SEAFAST COLD-CHAIN LOGISTICS PLC Director 2009-03-13 CURRENT 2009-02-19 Active
DAVID JONATHAN HALLIDAY SEAFAST HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
DAVID JONATHAN HALLIDAY SEAFAST SHIPPING PLC Director 2007-10-01 CURRENT 2000-03-13 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
2022-08-30FIRST GAZETTE notice for voluntary strike-off
2022-08-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-23Termination of appointment of Peter Joseph Hussey on 2022-08-08
2022-08-23Application to strike the company off the register
2022-08-23DS01Application to strike the company off the register
2022-08-23TM02Termination of appointment of Peter Joseph Hussey on 2022-08-08
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM York House York Road Felixstowe Suffolk IP11 7SS England
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-28AP03Appointment of Mr Peter Joseph Hussey as company secretary on 2022-05-28
2022-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-16TM02Termination of appointment of Nicholas Kevin Brooks on 2021-09-15
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-25AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-08-06TM02Termination of appointment of Barry George Tuck on 2019-07-31
2019-08-06AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-31
2018-11-22AP03Appointment of Mr Barry George Tuck as company secretary on 2018-11-21
2018-11-22TM02Termination of appointment of Dean Hurd on 2018-11-21
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM York House 2-4 York Road Felixstowe Suffolk IP11 7QG
2016-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ALLSOP
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0103/10/14 ANNUAL RETURN FULL LIST
2013-11-25AR0103/10/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Mr Peter John Allsop on 2013-10-03
2013-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOS CHULK
2012-11-06AP03Appointment of Mr Dean Hurd as company secretary
2012-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOS CHULK
2012-10-17AR0103/10/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 14/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS CHULK / 14/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLSOP / 14/10/2012
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICOS CHULK / 14/10/2012
2011-10-11AR0103/10/11 FULL LIST
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-30MISCSECT 519
2010-10-13AR0103/10/10 FULL LIST
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL CLARK
2009-11-09AR0103/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PAUL CLARK / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS CHULK / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ALLSOP / 09/11/2009
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM ORDNANCE HOUSE 1 GARRISON LANE FELIXSTOWE IP11 7SH
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-16363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRANGE
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN MUNNINGS
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-12-20288bSECRETARY RESIGNED
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONTSHIP 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 CONTSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTSHIP LIMITED

Intangible Assets
Patents
We have not found any records of CONTSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTSHIP LIMITED
Trademarks
We have not found any records of CONTSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTSHIP 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 (74990 - Non-trading company) as CONTSHIP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONTSHIP 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 CONTSHIP 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 CONTSHIP 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.
    Other companies at postcode IP9 2QB