HUMBER MARITIME (SERVICES) LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6BZ

Company number 02052838
Status Active
Incorporation Date 5 September 1986
Company Type Private Limited Company
Address NEW POTTER GRANGE ROAD, M62 TRADING ESTATE, GOOLE, EAST YORKSHIRE, DN14 6BZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 2 . The most likely internet sites of HUMBER MARITIME (SERVICES) LIMITED are www.humbermaritimeservices.co.uk, and www.humber-maritime-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and two months. The distance to to Rawcliffe Rail Station is 2.8 miles; to Thorne North Rail Station is 6.8 miles; to Crowle Rail Station is 8.5 miles; to Hatfield & Stainforth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humber Maritime Services Limited is a Private Limited Company. The company registration number is 02052838. Humber Maritime Services Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Humber Maritime Services Limited is New Potter Grange Road M62 Trading Estate Goole East Yorkshire Dn14 6bz. The company`s financial liabilities are £576.25k. It is £25.96k against last year. And the total assets are £733.36k, which is £-27.34k against last year. MCGRORY, Marie is a Secretary of the company. MC GRORY, John William is a Director of the company. MCGRORY, Stephen John is a Director of the company. MCGRORY-HILL, Brian Anthony is a Director of the company. Secretary MCGRORY, Gillian has been resigned. Director MCGRORY, Stephen John has been resigned. Director WATSON, Philip James has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


humber maritime (services) Key Finiance

LIABILITIES £576.25k
+4%
CASH n/a
TOTAL ASSETS £733.36k
-4%
All Financial Figures

Current Directors

Secretary
MCGRORY, Marie
Appointed Date: 25 June 1994

Director
MC GRORY, John William
Appointed Date: 19 July 1992
86 years old

Director
MCGRORY, Stephen John
Appointed Date: 06 April 2015
68 years old

Director
MCGRORY-HILL, Brian Anthony
Appointed Date: 06 April 2015
68 years old

Resigned Directors

Secretary
MCGRORY, Gillian
Resigned: 19 July 1992

Director
MCGRORY, Stephen John
Resigned: 19 July 1992
68 years old

Director
WATSON, Philip James
Resigned: 11 March 1994
81 years old

HUMBER MARITIME (SERVICES) LIMITED Events

06 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
03 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Appointment of Mr Stephen John Mcgrory as a director on 6 April 2015
...
... and 75 more events
18 Nov 1988
Secretary resigned;new secretary appointed

18 Nov 1988
Registered office changed on 18/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Nov 1988
First gazette

05 Sep 1986
Incorporation
05 Sep 1986
Certificate of Incorporation

HUMBER MARITIME (SERVICES) LIMITED Charges

23 May 2003
Legal mortgage
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land & buildings at new potter grange…
20 May 2003
Debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1990
Charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: John William Mcgrory
Description: Fixed and floating charges over the undertaking and all…