Tilbury Port
Tilbury
Essex
RM18 7HB
Director Name | Mr Christopher Boniface Lukosi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freepo Tilbury RM18 7HB |
Director Name | Mr Christopher Boniface Lukosi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Cctv Operator |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freepo Tilbury Essex RM18 7HB |
Director Name | Mrs Adela Costa Sade |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 01 April 2010(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2014) |
Role | Commercial Directors |
Country of Residence | England |
Correspondence Address | Unit 92 Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH |
Director Name | Mr Kimbagambaga Julius Mgaya |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 10 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 July 2015) |
Role | Business Executive |
Country of Residence | Tanzania |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freepo Tilbury Essex RM18 7HB |
Director Name | Miss Loveness Mamuya |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 01 April 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2016) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 16d Tilbury Industrial Complex Tilbury Freepo Tilbury Essex RM18 7HB |
Registered Address | Unit 2 Unit 2 Tilbury Industrial Complex Tilbury Port Tilbury Essex RM18 7HB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
500 at £1 | Adela Costa Sade 50.00% Ordinary |
---|---|
500 at £1 | Christopher Boniface Lukosi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,790 |
Cash | £522 |
Current Liabilities | £4,311 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
28 December 2023 | Total exemption full accounts made up to 30 March 2023 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
25 December 2022 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 30 March 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 March 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 March 2019 (6 pages) |
5 July 2019 | Registered office address changed from Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB England to Unit 2 Unit 2 Tilbury Industrial Complex Tilbury Port Tilbury Essex RM18 7HB on 5 July 2019 (1 page) |
25 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 January 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
13 September 2016 | Director's details changed for Mr Christopher Lukosi on 12 September 2016 (3 pages) |
13 September 2016 | Director's details changed for Mr Christopher Lukosi on 12 September 2016 (3 pages) |
7 September 2016 | Appointment of Mr Christopher Lukosi as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Kimbagambaga Julius Mgaya as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Kimbagambaga Julius Mgaya as a director on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Christopher Lukosi as a director on 1 September 2016 (2 pages) |
28 July 2016 | Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Loveness Mamuya as a director on 1 June 2016 (1 page) |
17 June 2016 | Appointment of Miss Loveness Mamuya as a director on 1 April 2016 (2 pages) |
17 June 2016 | Appointment of Miss Loveness Mamuya as a director on 1 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 March 2016 | Termination of appointment of Christopher Boniface Lukosi as a director on 2 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Christopher Boniface Lukosi as a director on 2 March 2016 (1 page) |
18 February 2016 | Appointment of Mr Kimbagambaga Julius Mgaya as a director on 20 July 2015 (2 pages) |
18 February 2016 | Appointment of Mr Kimbagambaga Julius Mgaya as a director on 20 July 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
21 September 2015 | Termination of appointment of Kimbagambaga Julius Mgaya as a director on 15 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Kimbagambaga Julius Mgaya as a director on 15 July 2015 (1 page) |
5 June 2015 | Appointment of Mr Kimbagambaga Julius Mgaya as a director on 10 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Kimbagambaga Julius Mgaya as a director on 10 March 2015 (2 pages) |
24 April 2015 | Registered office address changed from Unit 92 Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Unit 92 Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to Unit 16D Tilbury Industrial Complex Tilbury Freeport Tilbury Essex RM18 7HB on 24 April 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 December 2014 | Termination of appointment of Adela Costa Sade as a director on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Adela Costa Sade as a director on 1 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Adela Costa Sade as a director on 1 November 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
20 October 2014 | Company name changed acl global traders LTD\certificate issued on 20/10/14
|
20 October 2014 | Company name changed acl global traders LTD\certificate issued on 20/10/14
|
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 May 2013 | Company name changed lukosi global traders LTD\certificate issued on 24/05/13
|
24 May 2013 | Company name changed lukosi global traders LTD\certificate issued on 24/05/13
|
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 March 2011 (8 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 March 2011 (8 pages) |
22 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 December 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 December 2011 | Appointment of Mrs Adela Costa Sade as a director (2 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
6 December 2011 | Appointment of Mrs Adela Costa Sade as a director (2 pages) |
12 October 2011 | Registered office address changed from 18 Birdbrook Close Dagenham Essex RM10 9XE on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 18 Birdbrook Close Dagenham Essex RM10 9XE on 12 October 2011 (1 page) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (1 page) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Christopher Boniface Lukosi on 8 October 2010 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
7 May 2010 | Previous accounting period shortened from 30 September 2010 to 30 March 2010 (1 page) |
7 May 2010 | Previous accounting period shortened from 30 September 2010 to 30 March 2010 (1 page) |
25 September 2009 | Incorporation (16 pages) |
25 September 2009 | Incorporation (16 pages) |