Company Information for MARITIME HAULAGE LIMITED
MEDITE HOUSE, 10 THE HAVENS, IPSWICH, SUFFOLK, IP3 9SJ,
|
Company Registration Number
06651657
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MARITIME HAULAGE LIMITED | ||||
Legal Registered Office | ||||
MEDITE HOUSE 10 THE HAVENS IPSWICH SUFFOLK IP3 9SJ Other companies in IP3 | ||||
Previous Names | ||||
|
Company Number | 06651657 | |
---|---|---|
Company ID Number | 06651657 | |
Date formed | 2008-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 07:39:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CHARLES EVERITT |
||
ANNE MARIA GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELVIN JAMES WILDEN |
Director | ||
BIRKETTS SECRETARIES LIMITED |
Company Secretary | ||
BIRKETTS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA CONTAINER SERVICES LIMITED | Director | 2009-03-31 | CURRENT | 2000-08-16 | Active | |
MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED | Director | 2002-08-01 | CURRENT | 1977-12-21 | Active | |
ANGLIA CONTAINER SERVICES LIMITED | Director | 2006-07-01 | CURRENT | 2000-08-16 | Active | |
MEDITERRANEAN SHIPPING COMPANY (UK) LIMITED | Director | 2006-07-01 | CURRENT | 1977-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed acs reefer services LIMITED\certificate issued on 27/09/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES BURKE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIA GORDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN JAMES WILDEN | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Charles Everitt on 2011-08-31 | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kelvin James Wilden on 2010-03-18 | |
CH01 | Director's details changed for Mr Daniel Charles Everitt on 2010-02-22 | |
CH01 | Director's details changed for Mrs Anne Maria Gordon on 2010-02-22 | |
363a | Return made up to 21/07/09; full list of members | |
353 | Location of register of members | |
288a | DIRECTOR APPOINTED MR KELVIN JAMES WILDEN | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED ANNE MARIA GORDON | |
288a | DIRECTOR APPOINTED DANIEL CHARLES EVERITT | |
288b | APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/08/2008 | |
CERTNM | COMPANY NAME CHANGED BIDEAWHILE 595 LIMITED CERTIFICATE ISSUED ON 04/08/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 8 |
MortgagesNumMortOutstanding | 0.28 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 MARITIME HAULAGE LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 29,034 |
Debtors | 2012-01-01 | £ 29,034 |
Shareholder Funds | 2012-01-01 | £ 29,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARITIME HAULAGE LIMITED are:
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. |