Company NamePanoceanic Bulk Carriers (UK) Limited
Company StatusActive
Company Number03726330
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen James Rothon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 London Road
Rayleigh
Essex
SS6 9DL
Secretary NameMr Stephen James Rothon
NationalityBritish
StatusCurrent
Appointed04 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 London Road
Rayleigh
Essex
SS6 9DL
Director NameRobert David Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(5 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Liphook Crescent
London
SE23 3BW
Director NameMr John Harvey Bowering
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleShipping Executive
Country of ResidenceEngland
Correspondence AddressAmba House 4th Floor King's Suite
College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed20 April 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameMrs Anita Shirke-Yuravlivker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Vaughan Copse Willowbrook
Eton
Windsor
SL4 6HL
Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 74568700
Telephone regionLondon

Location

Registered AddressAmba House 4th Floor King's Suite
College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2 at £1Panoceanic Bulk Carriers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£477,121
Net Worth-£150,050
Cash£29,404
Current Liabilities£227,306

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 1 week ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

17 November 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 600,002
(3 pages)
22 October 2020Accounts for a small company made up to 30 June 2020 (14 pages)
5 August 2020Director's details changed for Mrs Anita Shirke-Yuravlivker on 23 April 2020 (2 pages)
3 June 2020Registered office address changed from 15 Devonshire Square London EC2M 4YW to Amba House 4th Floor King's Suite College Road Harrow Middlesex HA1 1BA on 3 June 2020 (1 page)
22 April 2020Appointment of Mrs Anita Shirke-Yuravlivker as a director on 20 April 2020 (2 pages)
22 April 2020Appointment of Mr Pratap Baburao Shirke as a director on 20 April 2020 (2 pages)
22 April 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 31 March 2019 (17 pages)
18 July 2019Termination of appointment of Pratap Baburao Shirke as a director on 18 July 2019 (1 page)
15 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
16 July 2018Accounts for a small company made up to 31 March 2018 (14 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 April 2017Appointment of Mr John Harvey Bowering as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Mr John Harvey Bowering as a director on 28 April 2017 (2 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 March 2016 (13 pages)
31 August 2016Full accounts made up to 31 March 2016 (13 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
25 June 2015Full accounts made up to 31 March 2015 (13 pages)
25 June 2015Full accounts made up to 31 March 2015 (13 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
13 June 2014Full accounts made up to 31 March 2014 (13 pages)
13 June 2014Full accounts made up to 31 March 2014 (13 pages)
17 April 2014Director's details changed for Robert David Lambert on 31 August 2012 (2 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(6 pages)
17 April 2014Director's details changed for Robert David Lambert on 31 August 2012 (2 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(6 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(6 pages)
3 June 2013Full accounts made up to 31 March 2013 (13 pages)
3 June 2013Full accounts made up to 31 March 2013 (13 pages)
19 April 2013Termination of appointment of Michael Jones as a director (1 page)
19 April 2013Termination of appointment of Michael Jones as a director (1 page)
21 March 2013Director's details changed for Robert David Lambert on 20 August 2012 (2 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
21 March 2013Director's details changed for Robert David Lambert on 20 August 2012 (2 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 31 March 2012 (13 pages)
28 June 2012Full accounts made up to 31 March 2012 (13 pages)
4 April 2012Director's details changed for Robert David Lambert on 1 January 2012 (2 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Robert David Lambert on 1 January 2012 (2 pages)
4 April 2012Director's details changed for Robert David Lambert on 1 January 2012 (2 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
9 June 2011Full accounts made up to 31 March 2011 (13 pages)
9 June 2011Full accounts made up to 31 March 2011 (13 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
27 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
27 January 2011Accounts made up to 30 June 2010 (13 pages)
27 January 2011Accounts made up to 30 June 2010 (13 pages)
27 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Stephen James Rothon on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert David Lambert on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Robert David Lambert on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Stephen James Rothon on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 December 2009Full accounts made up to 30 June 2009 (13 pages)
15 December 2009Full accounts made up to 30 June 2009 (13 pages)
7 April 2009Return made up to 04/03/09; full list of members (4 pages)
7 April 2009Return made up to 04/03/09; full list of members (4 pages)
12 January 2009Full accounts made up to 30 June 2008 (13 pages)
12 January 2009Full accounts made up to 30 June 2008 (13 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
7 December 2007Full accounts made up to 30 June 2007 (13 pages)
7 December 2007Full accounts made up to 30 June 2007 (13 pages)
3 April 2007Full accounts made up to 30 June 2006 (13 pages)
3 April 2007Full accounts made up to 30 June 2006 (13 pages)
19 March 2007Return made up to 04/03/07; full list of members (3 pages)
19 March 2007Return made up to 04/03/07; full list of members (3 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
14 March 2006Return made up to 04/03/06; full list of members (3 pages)
13 December 2005Full accounts made up to 30 June 2005 (13 pages)
13 December 2005Full accounts made up to 30 June 2005 (13 pages)
18 March 2005Return made up to 04/03/05; full list of members (8 pages)
18 March 2005Return made up to 04/03/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 June 2004 (12 pages)
3 March 2005Full accounts made up to 30 June 2004 (12 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 145 cannon street london EC4N 5BP (1 page)
16 December 2004Registered office changed on 16/12/04 from: 145 cannon street london EC4N 5BP (1 page)
23 March 2004Return made up to 04/03/04; full list of members (7 pages)
23 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 March 2004Full accounts made up to 30 June 2003 (18 pages)
13 March 2004Full accounts made up to 30 June 2003 (18 pages)
12 March 2003Return made up to 04/03/03; full list of members (7 pages)
12 March 2003Return made up to 04/03/03; full list of members (7 pages)
20 December 2002Full accounts made up to 30 June 2002 (12 pages)
20 December 2002Full accounts made up to 30 June 2002 (12 pages)
16 April 2002Full accounts made up to 30 June 2001 (11 pages)
16 April 2002Full accounts made up to 30 June 2001 (11 pages)
16 April 2002Return made up to 04/03/02; full list of members (7 pages)
16 April 2002Return made up to 04/03/02; full list of members (7 pages)
27 April 2001Return made up to 04/03/01; full list of members (7 pages)
27 April 2001Return made up to 04/03/01; full list of members (7 pages)
27 December 2000Full accounts made up to 30 June 2000 (11 pages)
27 December 2000Full accounts made up to 30 June 2000 (11 pages)
30 March 2000Return made up to 04/03/00; full list of members (7 pages)
30 March 2000Return made up to 04/03/00; full list of members (7 pages)
1 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
1 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
4 March 1999Incorporation (16 pages)
4 March 1999Incorporation (16 pages)