Company Information for SHIPAMAX LTD.
SUITE 2D SWINEGATE COURT EAST, SWINEGATE, YORK, YO1 8AJ,
|
Company Registration Number
10057018
Private Limited Company
Active |
Company Name | |
---|---|
SHIPAMAX LTD. | |
Legal Registered Office | |
SUITE 2D SWINEGATE COURT EAST SWINEGATE YORK YO1 8AJ | |
Company Number | 10057018 | |
---|---|---|
Company ID Number | 10057018 | |
Date formed | 2016-03-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 08/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB270407817 |
Last Datalog update: | 2024-04-07 04:20:59 |
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. |
Date | Document Type | Document Description |
---|---|---|
Appointment of Ms Maree Mcdonald Isaacs as company secretary on 2024-03-27 | ||
Termination of appointment of David John Rippon on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
Register inspection address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 71 Queen Victoria Street London EC4V 4BE | ||
REGISTERED OFFICE CHANGED ON 01/09/23 FROM 241 Southwark Bridge Road London SE1 6FP England | ||
30/06/23 STATEMENT OF CAPITAL GBP 1122.33 | ||
Previous accounting period shortened from 31/03/23 TO 31/10/22 | ||
Current accounting period shortened from 31/03/24 TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANDREW CARTLEDGE | ||
DIRECTOR APPOINTED MR ANDREW CARTLEDGE | ||
DIRECTOR APPOINTED MR RICHARD JOHN ATKINSON | ||
DIRECTOR APPOINTED MR RICHARD JOHN ATKINSON | ||
Appointment of Mr David John Rippon as company secretary on 2022-11-01 | ||
Appointment of Mr David John Rippon as company secretary on 2022-11-01 | ||
Termination of appointment of Ohs Secretaries Limited on 2022-11-01 | ||
Termination of appointment of Ohs Secretaries Limited on 2022-11-01 | ||
APPOINTMENT TERMINATED, DIRECTOR FABIAN BLAICHER | ||
APPOINTMENT TERMINATED, DIRECTOR FABIAN BLAICHER | ||
APPOINTMENT TERMINATED, DIRECTOR JENNA BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR JENNA BROWN | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM 17a Colebrooke Row London N1 8DB United Kingdom | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 235.201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
LATEST SOC | 02/10/16 STATEMENT OF CAPITAL;GBP 235.201 | |
SH01 | 14/09/16 STATEMENT OF CAPITAL GBP 235.201 | |
SH01 | 07/08/16 STATEMENT OF CAPITAL GBP 234.234 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 231.72 | |
SH01 | 27/07/16 STATEMENT OF CAPITAL GBP 222.049 | |
SH02 | Sub-division of shares on 2016-07-01 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 212.766 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/07/2016 | |
RES13 | Resolutions passed:
| |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
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 SHIPAMAX LTD.
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SHIPAMAX LTD. 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. |