London
WC2B 5AD
Director Name | Mr Charles Edward Blackbourn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(96 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | Mr Abraham Gelley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(96 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Director Name | John Gordon Phillips |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Palla Farm Peterston Super Ely Cardiff CF5 6ND Wales |
Director Name | Capt Robert John Curtis |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Summercourt Way Brixham Devon TQ5 0RB |
Director Name | Mr Gerald Devins |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Rheidol Close Llanishen Cardiff South Glamorgan CF4 5NQ Wales |
Secretary Name | Mr John Barrie Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1993) |
Role | Company Director |
Correspondence Address | 3 Deep Dene Close Brixham Devon TQ5 0DZ |
Director Name | Mr John Barrie Hemmings |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1993) |
Role | Financial Manager |
Correspondence Address | 3 Deep Dene Close Brixham Devon TQ5 0DZ |
Director Name | Mr Jeremy David Carter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(67 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 July 2006) |
Role | Marine Operations Manager |
Correspondence Address | Fresh Fields 23 Cross Park Brixham Devon TQ5 9LZ |
Secretary Name | Mr Jeremy David Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(68 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Fresh Fields 23 Cross Park Brixham Devon TQ5 9LZ |
Director Name | Capt Robert John Curtis |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(73 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2004) |
Role | Captain (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 86 Summercourt Way Brixham Devon TQ5 0RB |
Director Name | Winston Bayley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(75 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2004) |
Role | Group Md |
Correspondence Address | Danebury Gardens 8 Tabley Road Knutsford WA16 0DB |
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Slapton Kingsbridge Devon TQ7 2QD |
Director Name | Mr Duncan Howard Addison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Linton House Castle Precinct Llandough Cowbridge CF71 7LX Wales |
Director Name | Mr Jon Martin Leonard Parslow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(82 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-44 Great Queen Street London WC2B 5AD |
Secretary Name | Mrs Rebecca Jane Parslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(82 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polrudden Farm Pentewan St. Austell Cornwall PL26 6BJ |
Director Name | Ms Josephine Rose Pane |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 2014(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Director Name | Mr Lauri Keven Kannikoski |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 2014(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Kings Quay King Street Brixham Devon TQ5 9FW |
Secretary Name | Josephine Rose Pane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Lowin House Tregolls Road Truro Cornwall TR1 2NA |
Director Name | Mr Anthony Edward Wooles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2018(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Trudo Consulting PO Box 391 Cottesloe Wa 6911 Australia |
Website | mtsgroupltd.com |
---|---|
Telephone | 01803 882214 |
Telephone region | Torquay |
Registered Address | 41-44 Great Queen Street London WC2B 5AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Plantain Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,343,677 |
Gross Profit | £3,386,971 |
Net Worth | £12,752,033 |
Cash | £57,031 |
Current Liabilities | £8,364,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
17 February 2021 | Delivered on: 21 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Particulars: All present and future estates or interests of the company in or over any freehold, leasehold or commonhold property;. All present and future interests of the company in any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, and the benefit of all present and future applications and rights to use such assets. Outstanding |
17 February 2021 | Delivered on: 21 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Particulars: The vessel named mts vigilant registered under the st vincent and grenadines flag at kingstown port with official number 9533969. Outstanding |
17 February 2021 | Delivered on: 21 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Particulars: The vessel named mts statum registered under the st vincent and grenadines flag at kingstown port with official number 9510670. Outstanding |
17 February 2021 | Delivered on: 21 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Particulars: The vessel named mts valiant registered under the UK flag at falmouth port with official number 9476044. Outstanding |
17 February 2021 | Delivered on: 21 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts vulcan 2 registered under the UK flag at falmouth port with official number 918102. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts vector registered under the UK flag at falmouth port with official number 915037. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts viscount registered under the st vincent and the grenadines flag at kingstown port with official number 11999. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts victory registered under the british flag at falmouth port with official number 917419. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts valonia registered under the british flag at falmouth port with official number 922579. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts taktow registered under the british flag at falmouth port with official number 912620. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts pathfinder registered under the british flag at falmouth port with official number 386815. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts terramare previously registered under the UK flag at lowestoft port with official number 904285. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named mts indus registered under the UK flag at falmouth port with official number 915338. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel named celia t registered under the british flag at brixham port with official number 912175. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts vulcan 2 registered under the UK flag at falmouth port with official number 918102. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts victory registered under the british flag at falmouth port with official number 917419. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts viscount registered under the st vincent and the grenadines flag at kingstown port with official number 11999. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts valonia registered under the british flag at falmouth port with official number 922579. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts vector registered under the UK flag at falmouth port with official number 915037. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts taktow registered under the british flag at falmouth port with official number 912620. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts pathfinder registered under the british flag at falmouth port with official number 386815. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts terramare registered under the UK flag at lowestoft port with official number 904285. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named mts indus registered under the UK flag at falmouth port with official number 915338. Outstanding |
2 July 2020 | Delivered on: 16 July 2020 Persons entitled: Gqs Finance LTD Classification: A registered charge Outstanding |
29 June 2020 | Delivered on: 8 July 2020 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Particulars: Mts vantage (registered in st vincent and the grenadines with number 12425). Outstanding |
29 June 2020 | Delivered on: 1 July 2020 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Particulars: Mts vantage (imo 9585261). Outstanding |
22 October 2019 | Delivered on: 31 October 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The vessel named "mts vanquish" (official number 919754). for more details please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: The vessel named "mts valour" (official number 912587). for more details please refer to the instrument. Outstanding |
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: One vessel, "mts vanquish" (official number 919754). for more details please refer to the instrument. Outstanding |
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: One vessel, "mts valour" (official number 912587). for more details please refer to the instrument. Outstanding |
16 April 2018 | Delivered on: 4 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mts valonia (official number 922579). Outstanding |
16 April 2018 | Delivered on: 25 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The vessel celia t official number 912175. Outstanding |
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The vessel mts valonia official number 922579. Outstanding |
16 April 2018 | Delivered on: 17 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The vessel celia t official number 912175. Outstanding |
31 October 2017 | Delivered on: 31 October 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel mts valiant. Outstanding |
31 October 2017 | Delivered on: 31 October 2017 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel mts valiant. Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The british ship named "mts vector" registered in the united kingdom with official number 915037. Outstanding |
28 June 2016 | Delivered on: 5 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mts taktow official number 912620. Outstanding |
28 June 2016 | Delivered on: 5 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mts taktow official number 912620. Outstanding |
28 June 2016 | Delivered on: 5 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mts victory official number 917419. Outstanding |
28 June 2016 | Delivered on: 5 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mts victory official number 917419. Outstanding |
27 April 2016 | Delivered on: 4 May 2016 Persons entitled: Caterpillar Financial Services Corporation Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 23 March 2016 Persons entitled: Abn Amro Lease N.V Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 22 March 2016 Persons entitled: Abn Amro Lease N.V Classification: A registered charge Particulars: All sums due under the loan agreement dated 15 march 2016 in respect of the motor vessel known as "mts valiant" as registered under the official number 861600 on the australian registry of shipping. Outstanding |
2 March 2016 | Delivered on: 22 March 2016 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
2 March 2016 | Delivered on: 17 March 2016 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel named "mts vantage" (imo number 9585261) registered under the australian flag with australian registered vessel number 861601. Outstanding |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel "mts vantage" registered under the dutch flag with official number 23172 z 2011. Outstanding |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel "mts vantage" registered under the dutch flag with official number 23172 z 2011, all freight, hire and other sums payable to the company in respect of the vessel "mts vantage" and all sums payable to the company under all policies and contracts of insurance in respect of the vessel "mts vantage". Outstanding |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel "mts vantage" registered under the dutch flag with official number 23172 z 2011, all freight, hire and other sums payable to the company in respect of the vessel "mts vantage" and all sums payable to the company under any policies and contracts of insurance in relation to the vessel "mts vantage". Outstanding |
20 March 2015 | Delivered on: 20 March 2015 Persons entitled: Abn Amro Lease Nv Classification: A registered charge Particulars: The vessel "mts vigilant" registered on the st vincent & the grenadines registry with official number 11739 together with all amounts earned by or payable in connection with the vessel "mts vigilant"and all policies and contracts of insurance in respect of the vessel "mts vigilant". Outstanding |
20 March 2015 | Delivered on: 20 March 2015 Persons entitled: Abn Amro Lease Nv Classification: A registered charge Particulars: The vessel "mts statum" registered on the st vincent & the grenadines register with official number 11738, together with all sums earned by or payable in connection with the vessel "mts statum" and all policies and contracts of insurance in connection with the vessel "mts statum". Outstanding |
24 February 2015 | Delivered on: 25 February 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: The vessel "mts vanguard" registered with official number 11555 on the st vincent and the grenadines registry, all hire and other sums earned in relation to the vessel "mts vanguard"and all policies and contract of insurance in connection with the vessel "mts vanguard". Outstanding |
25 April 2014 | Delivered on: 30 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Mts taska 2. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 3 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The british ship named mts taska 2 to be registered at the port of falmouth. Notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a the fishermens mission overgang road brixham devon t/no DN128414. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The vessel named mts "pathfinder" official number 386815. notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 64/64 shares in the vessell k/a "mts pathfinder" registered at the port of falmouth with official number 386815. notification of addition to or amendment of charge. Outstanding |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named "mts vulcan 2" registered in part 1 of the UK registry of ships with official number 918102 and its appurtenances. Outstanding |
11 September 2012 | Delivered on: 12 September 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: First priority statutory ship's mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named "mts vulcan 2" registered in part 1 of the UK registry of ships with official number 918102 and its appurtenances. Outstanding |
25 May 2012 | Delivered on: 28 May 2012 Persons entitled: Barclays Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64THS shares in the vessel named "mts vector" registered in part 1 of the UK registry of ships with official number 915037 and its appurtenances. Outstanding |
25 May 2012 | Delivered on: 28 May 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64THS shares in the vessel named "mts vector" registered in part 1 of the UK registry of ships with official number 915037 and its appurtenances. Outstanding |
14 November 2008 | Delivered on: 28 November 2008 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named mts indus registered in part 1 of the UK registry of ships and its appurtenances. Outstanding |
14 November 2008 | Delivered on: 21 November 2008 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Deed of covenants Secured details: Euro 800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in the vessel named "mts indus" including its hull, engines, furniture and other accessories and any and all substitutions replacements renewals made in or to the vessel, all books manuals technical data belonging to the vessel and all rights to earnings guarantees insurances in respect of the vessel. See image for full details. Outstanding |
26 June 2008 | Delivered on: 15 July 2008 Persons entitled: Caterpillar Financial Services Corporation Classification: Assignments of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances. Outstanding |
26 June 2008 | Delivered on: 15 July 2008 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel "mts valiant" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee has granted conveyed transferred and mortgaged the whole of the vessel. Outstanding |
17 February 2021 | Delivered on: 4 March 2021 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel known as mts vantage registered under the st vincent and the grenadines flag at kingstown port with imo number 9585261 and as more particularly described in the certificate of registry granted to her by the st vincent and the grenadines ship register. Outstanding |
17 February 2021 | Delivered on: 4 March 2021 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel known as mts vanguard registered under the st vincent and the grenadines flag at kingstown port with imo number 9688673 and as more particularly described in the certificate of registry granted to her by the st. Vincent and the grenadines ship register. Outstanding |
17 February 2021 | Delivered on: 4 March 2021 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The vessel known as mts vanguard registered under the st vincent and the grenadines flag at kingstown port with imo number 9688673 and all as more particularly described in the certificate of registry granted to her by the st vincent and the grenadines ship register. Outstanding |
17 February 2021 | Delivered on: 4 March 2021 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
17 February 2021 | Delivered on: 4 March 2021 Persons entitled: Gqs Finance Limited Classification: A registered charge Particulars: The whole of mts vantage registered under the st vincent and the grenadines flag at kingstown port with imo number 9585261 and all as more particularly described in the certificate of registry granted to her by the st vincent and the grenadines ship register. Outstanding |
17 February 2021 | Delivered on: 4 March 2021 Persons entitled: Gqs Finance Limited Classification: A registered charge Outstanding |
17 February 2021 | Delivered on: 25 February 2021 Persons entitled: Tc Loans (Cbils) Limited (as Security Trustee) Classification: A registered charge Particulars: The vessel named mts valiant registered under the UK flag at falmouth port with official number 914592. Outstanding |
21 December 2006 | Delivered on: 6 January 2007 Satisfied on: 23 June 2020 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Earnings insurances and requisition compensation. Fully Satisfied |
21 December 2006 | Delivered on: 6 January 2007 Satisfied on: 23 June 2020 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of covenants supplemental to a first priority statutoty ship mortgage over the vessel mts taktow Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Vessel earnings insurances and requisition compensation. Fully Satisfied |
21 December 2006 | Delivered on: 6 January 2007 Satisfied on: 23 June 2020 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Earnings insurances and requisition compensation. Fully Satisfied |
2 July 2020 | Delivered on: 16 July 2020 Satisfied on: 9 February 2021 Persons entitled: Gqs Finance LTD Classification: A registered charge Particulars: The vessel named celia t registered under the british flag at brixham port with official number 912175. Fully Satisfied |
21 December 2006 | Delivered on: 6 January 2007 Satisfied on: 10 December 2019 Persons entitled: Caterpillar Financial Services Corporation Classification: Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel mts valour dated Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel earnings insurances and requisition compensation. Fully Satisfied |
20 September 2006 | Delivered on: 29 September 2006 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named "celia t" registered in part 1 of the UK registry of ships with official number 912175 and its appurtenances. Fully Satisfied |
27 July 2006 | Delivered on: 9 August 2006 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named bay protector registered in part 1 of the UK registry of ships with official number 726559 and its appurtenances. Fully Satisfied |
27 July 2006 | Delivered on: 9 August 2006 Satisfied on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named margaret elaine registered in part 1 of the UK registry of ships with official number 398569 and its appurtenances. Fully Satisfied |
3 August 2011 | Delivered on: 12 August 2011 Satisfied on: 16 October 2012 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named mts vulcan official no 917574 and its appurtenances. Fully Satisfied |
3 August 2011 | Delivered on: 6 August 2011 Satisfied on: 16 October 2012 Persons entitled: Barclays Mercantile Business Finance Limited (The Lender) Classification: Deed of covenants (all monies) Secured details: All monies due or to become due from the company to the chargee. Particulars: All the right title and interest in the vessel named 'mts vulcan' official number 917574 to include its hull, engines, instruments, radios, see image for full details. Fully Satisfied |
30 June 2010 | Delivered on: 7 July 2010 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of covenants Secured details: £1,130,400 due or to become due from the company to the chargee. Particulars: All the mortgagor's right title and interest in the vessel named mts "vortex" office number 916782 to include its hull engines instruments radios radars spare part furniture funishings and other accessories see image for full details. Fully Satisfied |
30 June 2010 | Delivered on: 7 July 2010 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64/64THS shares in the vessel named mts "vortex" registered in part 1 of the UK registry of ships with official number 916782 and its appurtenances. Fully Satisfied |
27 July 2006 | Delivered on: 2 August 2006 Satisfied on: 5 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of covenants Secured details: £350,000.00 and all other monies due or to become due. Particulars: All right title and interest in the vessels named "bay protector" official number: 726559 "margaret elaine" official number: 398569 "bay oasis" the fresh water barge and "celia t" hull no. 100WB0149221384 and all its hull engines instruments and other accessories. See the mortgage charge document for full details. Fully Satisfied |
22 February 2010 | Delivered on: 3 March 2010 Satisfied on: 21 November 2013 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 June 2008 | Delivered on: 15 July 2008 Satisfied on: 23 June 2020 Persons entitled: Caterpillar Financial Services Corporation Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty-four shares in the vessel. Fully Satisfied |
12 July 2007 | Delivered on: 17 July 2007 Satisfied on: 16 September 2016 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Deed of covenants Secured details: 1,500,000.00 euros and all other monies due or to become due. Particulars: Right title and interest in the vessel named mts "vengance" official number 913119 to include its hull, engines, instruments, radios, radars, spare parts, furniture, furnishings and other accessories. See the mortgage charge document for full details. Fully Satisfied |
12 July 2007 | Delivered on: 17 July 2007 Satisfied on: 16 September 2016 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage of ship Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64THS shares in the vessel named mts "vengence" reistered in part 1 of the UK registry of ships with official number 913119 and its appurtenances. Fully Satisfied |
3 September 1999 | Delivered on: 16 September 1999 Satisfied on: 22 December 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
3 March 2023 | Termination of appointment of Jon Martin Leonard Parslow as a director on 28 February 2023 (1 page) |
12 January 2023 | Director's details changed for Mr Eliot David Mosafi on 23 March 2022 (2 pages) |
12 January 2023 | Director's details changed for Mr Charles Edward Blackbourn on 13 December 2022 (2 pages) |
3 August 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
6 June 2022 | Registered office address changed from Kings Quay King Street Brixham Devon TQ5 9FW England to 41-44 Great Queen Street London WC2B 5AD on 6 June 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
13 July 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
13 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
13 July 2021 | Director's details changed for Mr Abraham Gelley on 1 August 2020 (2 pages) |
26 April 2021 | Full accounts made up to 30 June 2020 (29 pages) |
4 March 2021 | Registration of charge 001990140105, created on 17 February 2021 (8 pages) |
4 March 2021 | Registration of charge 001990140106, created on 17 February 2021 (8 pages) |
4 March 2021 | Registration of charge 001990140104, created on 17 February 2021 (24 pages) |
4 March 2021 | Registration of charge 001990140101, created on 17 February 2021 (30 pages) |
4 March 2021 | Registration of charge 001990140102, created on 17 February 2021 (24 pages) |
4 March 2021 | Registration of charge 001990140103, created on 17 February 2021 (30 pages) |
25 February 2021 | Registration of charge 001990140100, created on 17 February 2021 (17 pages) |
21 February 2021 | Registration of charge 001990140099, created on 17 February 2021 (23 pages) |
21 February 2021 | Registration of charge 001990140093, created on 17 February 2021 (23 pages) |
21 February 2021 | Registration of charge 001990140094, created on 17 February 2021 (22 pages) |
21 February 2021 | Registration of charge 001990140095, created on 17 February 2021 (24 pages) |
21 February 2021 | Registration of charge 001990140096, created on 17 February 2021 (24 pages) |
19 February 2021 | Registration of charge 001990140098, created on 17 February 2021 (23 pages) |
19 February 2021 | Registration of charge 001990140097, created on 17 February 2021 (61 pages) |
11 February 2021 | Satisfaction of charge 001990140073 in full (1 page) |
11 February 2021 | Satisfaction of charge 001990140079 in full (1 page) |
11 February 2021 | Satisfaction of charge 001990140092 in full (1 page) |
11 February 2021 | Satisfaction of charge 001990140071 in full (1 page) |
9 February 2021 | Satisfaction of charge 001990140039 in full (1 page) |
9 February 2021 | Satisfaction of charge 001990140037 in full (1 page) |
9 February 2021 | Satisfaction of charge 001990140043 in full (1 page) |
9 February 2021 | Satisfaction of charge 001990140038 in full (1 page) |
9 February 2021 | Satisfaction of charge 001990140040 in full (1 page) |
9 February 2021 | Satisfaction of charge 001990140063 in full (1 page) |
15 October 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 30 June 2019 (28 pages) |
16 July 2020 | Registration of charge 001990140084, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140091, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140081, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140090, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140086, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140074, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140064, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140076, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140065, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140083, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140069, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140071, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140068, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140070, created on 2 July 2020 (9 pages) |
16 July 2020 | Registration of charge 001990140080, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140087, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140062, created on 2 July 2020 (58 pages) |
16 July 2020 | Registration of charge 001990140078, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140079, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140082, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140067, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140085, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140089, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140063, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140088, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140072, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140066, created on 2 July 2020 (18 pages) |
16 July 2020 | Registration of charge 001990140073, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140092, created on 2 July 2020 (31 pages) |
16 July 2020 | Registration of charge 001990140077, created on 2 July 2020 (25 pages) |
16 July 2020 | Registration of charge 001990140075, created on 2 July 2020 (25 pages) |
14 July 2020 | Satisfaction of charge 25 in full (1 page) |
8 July 2020 | Satisfaction of charge 26 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140030 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140048 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140047 in full (1 page) |
8 July 2020 | Cessation of Bhagwan Marine Pty Ltd as a person with significant control on 2 July 2020 (1 page) |
8 July 2020 | Satisfaction of charge 001990140029 in full (1 page) |
8 July 2020 | Registration of charge 001990140061, created on 29 June 2020 (35 pages) |
8 July 2020 | Satisfaction of charge 001990140028 in full (1 page) |
8 July 2020 | Satisfaction of charge 16 in full (2 pages) |
8 July 2020 | Satisfaction of charge 001990140049 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140052 in full (1 page) |
8 July 2020 | Satisfaction of charge 18 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140045 in full (1 page) |
8 July 2020 | Satisfaction of charge 27 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140046 in full (1 page) |
8 July 2020 | Satisfaction of charge 24 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140054 in full (1 page) |
8 July 2020 | Notification of Mts Group Holdings Ltd as a person with significant control on 2 July 2020 (2 pages) |
8 July 2020 | Satisfaction of charge 001990140053 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140055 in full (1 page) |
8 July 2020 | Satisfaction of charge 001990140032 in full (1 page) |
7 July 2020 | Termination of appointment of Anthony Edward Wooles as a director on 2 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Charles Edward Blackbourn as a director on 2 July 2020 (2 pages) |
7 July 2020 | Appointment of Mr Abraham Gelley as a director on 2 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Lauri Keven Kannikoski as a director on 2 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Eliot David Mosafi as a director on 2 July 2020 (2 pages) |
1 July 2020 | Registration of charge 001990140060, created on 29 June 2020 (5 pages) |
23 June 2020 | Satisfaction of charge 15 in full (1 page) |
23 June 2020 | Satisfaction of charge 12 in full (1 page) |
23 June 2020 | Satisfaction of charge 8 in full (1 page) |
23 June 2020 | Satisfaction of charge 7 in full (1 page) |
23 June 2020 | Satisfaction of charge 14 in full (1 page) |
23 June 2020 | Satisfaction of charge 9 in full (1 page) |
10 December 2019 | Satisfaction of charge 001990140044 in full (1 page) |
10 December 2019 | Satisfaction of charge 6 in full (1 page) |
27 November 2019 | Satisfaction of charge 001990140031 in full (1 page) |
27 November 2019 | Satisfaction of charge 001990140033 in full (1 page) |
31 October 2019 | Registration of charge 001990140059, created on 22 October 2019 (34 pages) |
30 October 2019 | Registration of charge 001990140058, created on 18 October 2019 (38 pages) |
22 October 2019 | Registration of charge 001990140057, created on 22 October 2019 (21 pages) |
21 October 2019 | Registration of charge 001990140056, created on 18 October 2019 (21 pages) |
7 August 2019 | Full accounts made up to 30 June 2018 (28 pages) |
31 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 May 2019 | Director's details changed for Mr Jon Martin Leonard Parslow on 1 May 2019 (2 pages) |
13 November 2018 | Notification of Bhagwan Marine Pty Ltd as a person with significant control on 1 September 2016 (2 pages) |
13 November 2018 | Director's details changed for Mr Lauri Keven Kannikoski on 13 November 2018 (2 pages) |
13 November 2018 | Appointment of Mr Anthony Edward Wooles as a director on 1 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
4 May 2018 | Registration of charge 001990140055, created on 16 April 2018 (10 pages) |
25 April 2018 | Registration of charge 001990140054, created on 16 April 2018 (10 pages) |
17 April 2018 | Registration of charge 001990140052, created on 16 April 2018 (10 pages) |
17 April 2018 | Registration of charge 001990140053, created on 16 April 2018 (10 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
31 October 2017 | Registration of charge 001990140051, created on 31 October 2017 (8 pages) |
31 October 2017 | Registration of charge 001990140050, created on 31 October 2017 (16 pages) |
31 October 2017 | Registration of charge 001990140050, created on 31 October 2017 (16 pages) |
31 October 2017 | Registration of charge 001990140051, created on 31 October 2017 (8 pages) |
11 September 2017 | Full accounts made up to 30 June 2016 (28 pages) |
11 September 2017 | Full accounts made up to 30 June 2016 (28 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Registration of charge 001990140049, created on 30 June 2017 (21 pages) |
6 July 2017 | Registration of charge 001990140049, created on 30 June 2017 (21 pages) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Josephine Rose Pane as a director on 30 June 2017 (1 page) |
16 September 2016 | Satisfaction of charge 10 in full (1 page) |
16 September 2016 | Satisfaction of charge 10 in full (1 page) |
16 September 2016 | Satisfaction of charge 11 in full (1 page) |
16 September 2016 | Satisfaction of charge 11 in full (1 page) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
5 July 2016 | Registration of charge 001990140048, created on 28 June 2016 (12 pages) |
5 July 2016 | Registration of charge 001990140047, created on 28 June 2016 (10 pages) |
5 July 2016 | Registration of charge 001990140046, created on 28 June 2016 (12 pages) |
5 July 2016 | Registration of charge 001990140045, created on 28 June 2016 (10 pages) |
5 July 2016 | Registration of charge 001990140046, created on 28 June 2016 (12 pages) |
5 July 2016 | Registration of charge 001990140048, created on 28 June 2016 (12 pages) |
5 July 2016 | Registration of charge 001990140045, created on 28 June 2016 (10 pages) |
5 July 2016 | Registration of charge 001990140047, created on 28 June 2016 (10 pages) |
16 June 2016 | Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay King Street Brixham Devon TQ5 9FW on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from First Floor Office New Fish Quay Brixham Devon TQ5 8AS to Kings Quay King Street Brixham Devon TQ5 9FW on 16 June 2016 (1 page) |
4 May 2016 | Registration of charge 001990140044, created on 27 April 2016 (35 pages) |
4 May 2016 | Registration of charge 001990140044, created on 27 April 2016 (35 pages) |
23 March 2016 | Registration of charge 001990140043, created on 15 March 2016 (44 pages) |
23 March 2016 | Registration of charge 001990140043, created on 15 March 2016 (44 pages) |
22 March 2016 | Registration of charge 001990140041, created on 2 March 2016 (14 pages) |
22 March 2016 | Registration of charge 001990140042, created on 15 March 2016 (15 pages) |
22 March 2016 | Registration of charge 001990140041, created on 2 March 2016 (14 pages) |
22 March 2016 | Registration of charge 001990140042, created on 15 March 2016 (15 pages) |
17 March 2016 | Registration of charge 001990140040, created on 2 March 2016 (36 pages) |
17 March 2016 | Registration of charge 001990140040, created on 2 March 2016 (36 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
17 July 2015 | Registration of charge 001990140037, created on 16 July 2015 (18 pages) |
17 July 2015 | Registration of charge 001990140038, created on 16 July 2015 (18 pages) |
17 July 2015 | Registration of charge 001990140038, created on 16 July 2015 (18 pages) |
17 July 2015 | Registration of charge 001990140039, created on 16 July 2015 (27 pages) |
17 July 2015 | Registration of charge 001990140039, created on 16 July 2015 (27 pages) |
17 July 2015 | Registration of charge 001990140037, created on 16 July 2015 (18 pages) |
15 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
15 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 March 2015 | Registration of charge 001990140036, created on 20 March 2015 (18 pages) |
20 March 2015 | Registration of charge 001990140035, created on 20 March 2015 (18 pages) |
20 March 2015 | Registration of charge 001990140035, created on 20 March 2015 (18 pages) |
20 March 2015 | Registration of charge 001990140036, created on 20 March 2015 (18 pages) |
4 March 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
4 March 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
25 February 2015 | Registration of charge 001990140034, created on 24 February 2015 (17 pages) |
25 February 2015 | Registration of charge 001990140034, created on 24 February 2015 (17 pages) |
6 September 2014 | Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages) |
6 September 2014 | Appointment of Lauri Keven Kannikoski as a director on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a director on 27 August 2014 (3 pages) |
6 September 2014 | Appointment of Josephine Rose Pane as a secretary on 27 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Rebecca Jane Parslow as a secretary on 27 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to First Floor Office New Fish Quay Brixham Devon TQ5 8AS on 2 September 2014 (1 page) |
5 August 2014 | Satisfaction of charge 2 in full (2 pages) |
5 August 2014 | Satisfaction of charge 20 in full (1 page) |
5 August 2014 | Satisfaction of charge 21 in full (1 page) |
5 August 2014 | Satisfaction of charge 20 in full (1 page) |
5 August 2014 | Satisfaction of charge 2 in full (2 pages) |
5 August 2014 | Satisfaction of charge 4 in full (1 page) |
5 August 2014 | Satisfaction of charge 4 in full (1 page) |
5 August 2014 | Satisfaction of charge 21 in full (1 page) |
5 August 2014 | Satisfaction of charge 5 in full (1 page) |
5 August 2014 | Satisfaction of charge 5 in full (1 page) |
2 July 2014 | Full accounts made up to 30 September 2013 (31 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (31 pages) |
27 June 2014 | Director's details changed for Jon Parslow on 1 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Secretary's details changed for Mrs Rebecca Jane Parslow on 1 June 2014 (1 page) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Jon Parslow on 1 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Jon Parslow on 1 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mrs Rebecca Jane Parslow on 1 June 2014 (1 page) |
27 June 2014 | Secretary's details changed for Mrs Rebecca Jane Parslow on 1 June 2014 (1 page) |
30 April 2014 | Registration of charge 001990140033 (8 pages) |
30 April 2014 | Registration of charge 001990140033 (8 pages) |
17 March 2014 | Registration of charge 001990140032 (18 pages) |
17 March 2014 | Registration of charge 001990140032 (18 pages) |
3 February 2014 | Registration of charge 001990140031 (20 pages) |
3 February 2014 | Registration of charge 001990140031 (20 pages) |
21 November 2013 | Satisfaction of charge 19 in full (1 page) |
21 November 2013 | Satisfaction of charge 19 in full (1 page) |
26 September 2013 | Registration of charge 001990140030 (13 pages) |
26 September 2013 | Registration of charge 001990140030 (13 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (32 pages) |
21 June 2013 | Full accounts made up to 30 September 2012 (32 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Registration of charge 001990140028 (11 pages) |
11 May 2013 | Registration of charge 001990140029 (22 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (30 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Mrs Rebecca Jane Parslow on 30 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Jon Parslow on 30 May 2011 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
15 June 2010 | Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page) |
15 June 2010 | Secretary's details changed for Rebecca Jane Hughes on 1 October 2009 (1 page) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 November 2008 | Amended accounts made up to 30 September 2007 (8 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from empire wharf the docks falmouth cornwall TR11 4NR (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
1 May 2007 | Resolutions
|
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Company name changed torbay & brixham shipping agents LIMITED\certificate issued on 31/10/06 (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: empire house mount stuart square cardiff CF10 5QZ (1 page) |
4 September 2006 | Resolutions
|
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Section 394 (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
11 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Auditor's resignation (2 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members
|
28 April 2006 | Director resigned (1 page) |
14 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 June 2005 | Auditor's resignation (1 page) |
6 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
27 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
20 April 2005 | Director resigned (1 page) |
19 November 2004 | Director resigned (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (1 page) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
7 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 47, overgang rd, brixham, devon. TQ5 8AR (1 page) |
11 July 2001 | Return made up to 30/05/01; full list of members
|
20 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
18 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
24 April 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1996 | Return made up to 30/05/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
25 October 1995 | Resolutions
|
6 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1994 | Return made up to 30/05/94; no change of members (4 pages) |
2 July 1993 | Return made up to 30/05/93; full list of members
|
18 June 1992 | Return made up to 30/05/92; no change of members (7 pages) |
12 July 1991 | Return made up to 30/05/91; no change of members (7 pages) |
10 October 1990 | Return made up to 17/07/90; full list of members (8 pages) |
9 June 1989 | Return made up to 30/05/89; full list of members (6 pages) |
9 August 1988 | Return made up to 19/07/88; full list of members (6 pages) |
7 June 1986 | Return made up to 29/05/86; full list of members (6 pages) |
22 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
28 January 1969 | Company name changed\certificate issued on 28/01/69 (2 pages) |
2 July 1924 | Incorporation (22 pages) |