West Wickham
Kent
BR4 9NP
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1995(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Anthony James Dyer |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berens Way Chislehurst Kent BR7 6RH |
Director Name | Ian Graham Stevenson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 October 1992) |
Role | Operations Manager |
Correspondence Address | 18 Crown Woods Way Eltham London SE9 2NN |
Secretary Name | Ian Graham Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 18 Crown Woods Way Eltham London SE9 2NN |
Director Name | Mr Colin Albert Ayres |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 223 Westwood Lane Welling Kent DA16 2HS |
Director Name | Ms Jo-Anne Hall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 1994) |
Role | Freight Forwarder |
Correspondence Address | 17 Clifton Crescent Solihull West Midlands B91 3LG |
Director Name | Mr Timothy Paul Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 373 Blackfen Road Sidcup Kent DA15 9NJ |
Secretary Name | Mr Andre Mark Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 22 Smugglers Walk Greenhithe Quay Greenhithe Kent DA9 9QR |
Director Name | Stephen Anthony Dyer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 2 Broomfield Road Beckenham Kent BR3 3QD |
Secretary Name | Henry David Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Deacons Hill Road Elstree Herts WD6 3LH |
Secretary Name | Michael Anthony Reginald Dennehey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bute Road Barkingside Ilford Essex IG6 1AG |
Website | tglobal.com |
---|---|
Telephone | 01732 744400 |
Telephone region | Sevenoaks |
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Capstan Shipping LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 April 2015 | Company name changed capstan shipping (midlands) LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed capstan shipping (midlands) LIMITED\certificate issued on 30/04/15
|
18 April 2015 | Change of name notice (1 page) |
18 April 2015 | Change of name notice (1 page) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
11 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 March 2012 | Termination of appointment of Timothy Smith as a director (2 pages) |
5 March 2012 | Termination of appointment of Timothy Smith as a director (2 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor, Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor, Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor, Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
25 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
25 January 2008 | Location of debenture register (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue dartford trade park hawley road dartford kent DA1 1NX (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: no 1 wilks avenue dartford trade park hawley road dartford kent DA1 1NX (1 page) |
19 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members
|
17 January 2006 | Return made up to 28/12/05; full list of members
|
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 January 1999 | Return made up to 01/10/98; no change of members (6 pages) |
27 January 1999 | Return made up to 01/10/98; no change of members (6 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
22 December 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 December 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
8 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
8 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: no 1 datford trade park hawley road dartford kent DA1 1NX (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: no 1 datford trade park hawley road dartford kent DA1 1NX (1 page) |
30 October 1996 | Return made up to 01/10/96; no change of members (8 pages) |
30 October 1996 | Return made up to 01/10/96; no change of members (8 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |