Kings Quay Street
Harwich
Essex
CO12 3JJ
Director Name | Mr Allan William Spence Binks |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyston House Liston Sudbury Suffolk CO10 7HY |
Director Name | Mr Thomas Allan Binks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Green Haulage Leighton Lane Industrial Estat Evercreech Shepton Mallet BA4 6LQ |
Secretary Name | Mr Jonathan Paul Ward |
---|---|
Status | Current |
Appointed | 21 April 2016(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Secretary Name | Peter Barrie Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 25 Hamford Drive Great Oakley Harwich Essex CO12 5AU |
Secretary Name | Marjorie Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 February 2012) |
Role | Accountant |
Correspondence Address | 57 John Street Brightlingsea Colchester Essex CO7 0NA |
Secretary Name | Mr Allan William Spence Binks |
---|---|
Status | Resigned |
Appointed | 10 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Telephone | 01255 245200 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | M-ship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,055,284 |
Net Worth | -£3,731,533 |
Cash | £238,258 |
Current Liabilities | £5,287,898 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
18 December 2009 | Delivered on: 22 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
9 October 2023 | Change of details for Mr Allan William Spence Binks as a person with significant control on 31 August 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
21 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
21 July 2022 | Director's details changed for Mr Thomas Allan Binks on 19 July 2022 (2 pages) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
2 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
22 May 2020 | Statement of company's objects (2 pages) |
22 May 2020 | Memorandum and Articles of Association (34 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Resolutions
|
22 May 2020 | Resolutions
|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
15 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
2 July 2018 | Director's details changed for Mr William Andrew Binks on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Allan William Spence Binks on 1 January 2012 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 July 2017 | Notification of William Andrew Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Andrew Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of M-Ship Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of M-Ship Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 November 2016 | Auditor's resignation (1 page) |
21 November 2016 | Auditor's resignation (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
21 April 2016 | Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 November 2012 | Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Marjorie Egan as a secretary (1 page) |
12 March 2012 | Appointment of Mr Allan William Spence Binks as a secretary (1 page) |
12 March 2012 | Appointment of Mr Allan William Spence Binks as a secretary (1 page) |
12 March 2012 | Termination of appointment of Marjorie Egan as a secretary (1 page) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
18 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
24 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
24 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members
|
23 July 2002 | Return made up to 28/06/02; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (4 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (4 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Company name changed shelfco (no. 2509) LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed shelfco (no. 2509) LIMITED\certificate issued on 16/08/01 (2 pages) |
28 June 2001 | Incorporation (23 pages) |
28 June 2001 | Incorporation (23 pages) |