Company NameAnglo Pacific Shipping Limited
DirectorSatish Shah
Company StatusActive
Company Number01670633
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)
Previous NamesCharco Four Limited and Anglo Pacific International Limited

Business Activity

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

Directors

Director NameMr Satish Shah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5-9 Willen Field Road
London
NW10 7BQ
Director NameGeorge Kenneth Napier
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address51 Queens Road
Cheltenham
Gloucestershire
GL50 2LX
Wales
Director NameMr Stephen Dennison Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(8 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Butts
Brentford
Middlesex
TW8 8BJ
Secretary NameZara Perry
NationalityBritish
StatusResigned
Appointed18 March 1991(8 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ
Director NameMr Stephen David Gray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-9 Willen Field Road
London
NW10 7BQ

Contact

Websiteanglopacific.co.uk
Telephone020 89651234
Telephone regionLondon

Location

Registered AddressAnglo House 10 Laxcon Close
Drury Way
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anglo Pacific Forwarding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Satish Shah as a director on 21 April 2023 (1 page)
4 May 2023Appointment of Mr Rishi Mehta as a director on 21 April 2023 (2 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 June 2018Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House 10 Laxcon Close Drury Way London NW10 0TG on 6 June 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Notification of Anglo Pacific Forwarding Limited as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of Anglo Pacific Forwarding Limited as a person with significant control on 31 July 2017 (1 page)
28 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Termination of appointment of Stephen David Gray as a director on 15 May 2016 (1 page)
29 June 2016Termination of appointment of Stephen David Gray as a director on 15 May 2016 (1 page)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
10 December 2014Appointment of Mr Stephen David Gray as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Satish Shah as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen David Gray as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Satish Shah as a director on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
9 September 2010Secretary's details changed for Zara Perry on 19 June 2010 (3 pages)
9 September 2010Secretary's details changed for Zara Perry on 19 June 2010 (3 pages)
9 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 July 2009Return made up to 19/06/09; no change of members (4 pages)
20 July 2009Return made up to 19/06/09; no change of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 19/06/08; full list of members (7 pages)
9 January 2009Return made up to 19/06/08; full list of members (7 pages)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2007Return made up to 22/05/07; no change of members (4 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Return made up to 22/05/07; no change of members (4 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Registered office changed on 19/04/07 from: units 1&2 bush industrial estate standard road north acton london NW10 6DF (1 page)
19 April 2007Registered office changed on 19/04/07 from: units 1&2 bush industrial estate standard road north acton london NW10 6DF (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 19/06/06; no change of members (4 pages)
13 July 2006Return made up to 19/06/06; no change of members (4 pages)
24 August 2005Return made up to 19/06/05; full list of members (5 pages)
24 August 2005Return made up to 19/06/05; full list of members (5 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 June 2004Return made up to 22/05/04; no change of members (4 pages)
16 June 2004Return made up to 22/05/04; no change of members (4 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Return made up to 22/05/03; no change of members (4 pages)
13 October 2003Return made up to 22/05/03; no change of members (4 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 September 2002Return made up to 22/05/02; full list of members (4 pages)
25 September 2002Return made up to 22/05/02; full list of members (4 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 September 2001Return made up to 22/05/01; full list of members (5 pages)
11 September 2001Return made up to 22/05/01; full list of members (5 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 July 2000Return made up to 22/05/00; no change of members (4 pages)
20 July 2000Return made up to 22/05/00; no change of members (4 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 July 1999Return made up to 22/05/99; no change of members (5 pages)
12 July 1999Return made up to 22/05/99; no change of members (5 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 June 1998Return made up to 22/05/98; full list of members (7 pages)
30 June 1998Return made up to 22/05/98; full list of members (7 pages)
30 June 1997Return made up to 22/05/97; full list of members (6 pages)
30 June 1997Return made up to 22/05/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 July 1996Return made up to 22/05/96; full list of members (7 pages)
11 July 1996Return made up to 22/05/96; full list of members (7 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 June 1995Return made up to 22/05/95; full list of members (14 pages)
8 June 1995Return made up to 22/05/95; full list of members (14 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
8 October 1982Certificate of incorporation (1 page)
8 October 1982Certificate of incorporation (1 page)