Canvey Island
SS8 9NY
Director Name | Mr David Paul Huckle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stanley Avenue Minster On Sea Sheerness Kent ME12 2EY |
Director Name | Ian Derek Robery |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 107 Codenham Green Basildon Essex SS16 5DR |
Secretary Name | Ian Derek Robery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 107 Codenham Green Basildon Essex SS16 5DR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Website | worldfreightconsultants.co.uk |
---|---|
Telephone | 01375 851999 |
Telephone region | Grays Thurrock |
Registered Address | Admiral House 853 London Road Grays RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £519,966 |
Cash | £214,653 |
Current Liabilities | £655,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
4 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 October 2018 | Resolutions
|
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
17 October 2018 | Cessation of David Paul Huckle as a person with significant control on 17 October 2018 (1 page) |
16 October 2018 | Cessation of Gary Carver as a person with significant control on 16 October 2018 (1 page) |
11 October 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 February 2018 | Resolutions
|
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of David Paul Huckle as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gary Carver as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gary Carver as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of David Paul Huckle as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of David Paul Huckle as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Gary Carver as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Gary Kenneth Carver on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Gary Kenneth Carver on 26 October 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 February 2015 | Director's details changed for David Paul Huckle on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for David Paul Huckle on 26 February 2015 (2 pages) |
6 January 2015 | Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 January 2015 (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for David Paul Huckle on 1 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Gary Kenneth Carver on 1 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Gary Kenneth Carver on 1 January 2010 (2 pages) |
13 January 2011 | Director's details changed for David Paul Huckle on 1 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Gary Kenneth Carver on 1 January 2010 (2 pages) |
13 January 2011 | Director's details changed for David Paul Huckle on 1 January 2010 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 November 2009 | Director's details changed for David Paul Huckle on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Paul Huckle on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Gary Kenneth Carver on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Gary Kenneth Carver on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for David Paul Huckle on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Mr Gary Kenneth Carver on 1 October 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 December 2008 | Return made up to 23/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 23/11/08; full list of members (5 pages) |
30 September 2008 | Appointment terminated director and secretary ian robery (1 page) |
30 September 2008 | Appointment terminated director and secretary ian robery (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2007 | Return made up to 23/11/07; no change of members (8 pages) |
19 December 2007 | Return made up to 23/11/07; no change of members (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
10 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 23/11/05; full list of members; amend (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 23/11/05; full list of members; amend (8 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
6 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
2 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 23/11/03; full list of members (8 pages) |
22 January 2004 | Return made up to 23/11/03; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Ad 24/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Ad 24/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
27 March 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
23 November 2001 | Incorporation (12 pages) |
23 November 2001 | Incorporation (12 pages) |