Company NameCBS Shipping Services Ltd
DirectorCraig Oneil Brown
Company StatusActive
Company Number08946630
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Craig Oneil Brown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address85 Mitcham Lane
London
SW16 6LY
Secretary NameMs Natalie Caroline Osborne
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address60 Kent Close
Mitcham
Surrey
CR4 1XP
Director NameMs Natalie Caroline Osborne
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 2021)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address60 Kent Close
Mitcham
CR4 1XP

Contact

Websitecbsshippingservices.com
Email address[email protected]
Telephone020 34172021
Telephone regionLondon

Location

Registered Address85 Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

1 at £1Craig Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,136
Cash£469
Current Liabilities£9,182

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Notification of Natalie Osborne as a person with significant control on 30 August 2017 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 December 2017Appointment of Miss Natalie Osborne as a director on 30 August 2017 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 100
(3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
15 November 2016Director's details changed for Mr Craig Brown on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Craig Brown on 14 November 2016 (2 pages)
14 November 2016Secretary's details changed for Ms Natalie Osborne on 14 November 2016 (1 page)
14 November 2016Secretary's details changed for Ms Natalie Osborne on 14 November 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Registered office address changed from Unit B 20-26 Lombard Business Park Purley Way Croydon Surrey CR0 3JP England to 85 Mitcham Lane London SW16 6LY on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Unit B 20-26 Lombard Business Park Purley Way Croydon Surrey CR0 3JP England to 85 Mitcham Lane London SW16 6LY on 13 July 2016 (1 page)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
18 December 2015Registered office address changed from Safety House Beddington Farm Road Croydon Surrey CR0 4XZ to Unit B 20-26 Lombard Business Park Purley Way Croydon Surrey CR0 3JP on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Safety House Beddington Farm Road Croydon Surrey CR0 4XZ to Unit B 20-26 Lombard Business Park Purley Way Croydon Surrey CR0 3JP on 18 December 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(26 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(26 pages)