Company NameOverseas Transport & Trade Company Limited
DirectorAngel Dinkov
Company StatusActive
Company Number01003964
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angel Dinkov
Date of BirthJune 1977 (Born 46 years ago)
NationalityBulgarian
StatusCurrent
Appointed11 June 2011(40 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameMr Damian Ivanov Bojkov
Date of BirthJune 1949 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed01 May 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleShipping Executive
Correspondence AddressFlat 190 The Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameMr Zahari Dimitrov Domoustchiev
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBulgarian
StatusResigned
Appointed01 May 1991(20 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 April 1992)
RoleShipping Executive
Correspondence AddressFlat 10 Walden House
32/33 Marylebone High Street
London
Wc1
Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 1995)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameMr Tihomir Stanislavov Zlatev
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBulgarian
StatusResigned
Appointed01 May 1991(20 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 April 1992)
RoleShipping Executive
Correspondence Address5 Gourko Street
Sofia
Foreign
Secretary NameMr Neil Ralph Gregory
NationalityBritish
StatusResigned
Appointed01 May 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence Address45 Roman Road
Ingatestone
Essex
CM4 9AA
Director NameCapt Ivan Alexandrov Borissov
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address57a Dimitar Polyanov Street
9000 Varna
Bulgaria
Foreign
Director NameRaddslav Panayotov Entchev
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 1997)
RoleCompany Director
Correspondence Address7 Lister Lodge
Carlton Gate Harrow Road
London
W9 3TL
Secretary NameNikolai Teodossiev Nikolov
NationalityBulgarian
StatusResigned
Appointed31 May 1993(22 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 April 1994)
RoleCompany Director
Correspondence AddressFlat 104 The Quadrangle Tower
Cambridge Square
London
W2
Director NameCapt Roumen Stantchev Gueorguiev
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBulgarian
StatusResigned
Appointed25 November 1993(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2000)
RoleShipping Executive
Correspondence AddressFlat 135 The Quadrangle Tower
Cambridge Square
London
W2
Secretary NameMr Brian Christopher Doxford
NationalityBritish
StatusResigned
Appointed18 April 1994(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWivelsgate 46 Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NF
Secretary NameMr Stephen Robert Cakebread
NationalityBritish
StatusResigned
Appointed01 May 1998(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address17 Springfield Place
Chelmsford
Essex
CM1 5ZA
Director NameNikolai Teodossiev Nikolov
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBulgarian
StatusResigned
Appointed27 July 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2001)
RoleShipping Executive
Correspondence AddressFlat 104 The Quadrangle Tower
Cambridge Square
London
W2
Secretary NameDavid Ian Haynes
NationalityBritish
StatusResigned
Appointed16 November 2001(30 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 September 2018)
RoleCompany Director
Correspondence AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2005)
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameRosen Velkov Kosturkov
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 2005(34 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Eddington Crescent
Welwyn Garden City
Hertfordshire
AL7 4SX

Contact

Websitebbss.uk.com

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Balkan & Black Sea Shipping Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (5 days from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 May 2021Confirmation statement made on 28 April 2021 with updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 May 2019Change of details for Balkan and Black Sea Shipping Company Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Termination of appointment of David Ian Haynes as a secretary on 27 September 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (9 pages)
1 August 2016Full accounts made up to 31 December 2015 (9 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Secretary's details changed for David Ian Haynes on 28 April 2016 (1 page)
3 May 2016Secretary's details changed for David Ian Haynes on 28 April 2016 (1 page)
1 September 2015Full accounts made up to 31 December 2014 (9 pages)
1 September 2015Full accounts made up to 31 December 2014 (9 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
16 July 2014Full accounts made up to 31 December 2013 (9 pages)
16 July 2014Full accounts made up to 31 December 2013 (9 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
10 July 2013Full accounts made up to 31 December 2012 (10 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Angel Dinkov on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Angel Dinkov on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Angel Dinkov on 1 May 2012 (2 pages)
17 January 2012Termination of appointment of Rosen Kosturkov as a director (1 page)
17 January 2012Appointment of Mr Angel Dinkov as a director (2 pages)
17 January 2012Appointment of Mr Angel Dinkov as a director (2 pages)
17 January 2012Termination of appointment of Rosen Kosturkov as a director (1 page)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
15 August 2011Full accounts made up to 31 December 2010 (10 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 May 2010Aud resign (1 page)
24 May 2010Aud resign (1 page)
5 May 2010Full accounts made up to 31 December 2009 (6 pages)
5 May 2010Full accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
15 September 2009Full accounts made up to 31 December 2008 (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
11 June 2008Full accounts made up to 31 December 2007 (6 pages)
11 June 2008Full accounts made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 28/04/08; full list of members (3 pages)
7 May 2008Return made up to 28/04/08; full list of members (3 pages)
13 June 2007Full accounts made up to 31 December 2006 (6 pages)
13 June 2007Full accounts made up to 31 December 2006 (6 pages)
21 May 2007Return made up to 28/04/07; full list of members (2 pages)
21 May 2007Return made up to 28/04/07; full list of members (2 pages)
23 June 2006Full accounts made up to 31 December 2005 (6 pages)
23 June 2006Full accounts made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Full accounts made up to 31 December 2004 (6 pages)
14 June 2005Full accounts made up to 31 December 2004 (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 28/04/05; full list of members (6 pages)
12 May 2005Return made up to 28/04/05; full list of members (6 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
6 July 2004Full accounts made up to 31 December 2003 (6 pages)
6 July 2004Full accounts made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 22/04/04; full list of members (6 pages)
18 May 2004Return made up to 22/04/04; full list of members (6 pages)
6 October 2003Full accounts made up to 31 December 2002 (6 pages)
6 October 2003Full accounts made up to 31 December 2002 (6 pages)
15 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2002Full accounts made up to 31 December 2001 (6 pages)
12 August 2002Full accounts made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 22/04/02; full list of members (6 pages)
23 May 2002Return made up to 22/04/02; full list of members (6 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 22/04/01; full list of members (6 pages)
30 April 2001Return made up to 22/04/01; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
15 May 2000Full accounts made up to 31 December 1999 (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (6 pages)
4 May 1999Return made up to 22/04/99; full list of members (6 pages)
4 May 1999Return made up to 22/04/99; full list of members (6 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
11 August 1998Full accounts made up to 31 December 1997 (6 pages)
11 August 1998Full accounts made up to 31 December 1997 (6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Return made up to 22/04/98; change of members (6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Return made up to 22/04/98; change of members (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
27 May 1997Full accounts made up to 31 December 1996 (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (6 pages)
16 May 1997Return made up to 22/04/97; no change of members (4 pages)
16 May 1997Return made up to 22/04/97; no change of members (4 pages)
9 May 1996Return made up to 22/04/96; full list of members (6 pages)
9 May 1996Return made up to 22/04/96; full list of members (6 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
17 May 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Return made up to 22/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)
5 March 1971Certificate of incorporation (1 page)
5 March 1971Certificate of incorporation (1 page)