SEXTANT SHIPPING & FORWARDING LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5BW

Company number 02068293
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address MARINER STREET, GOOLE, EAST YORKSHIRE, DN14 5BW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100 . The most likely internet sites of SEXTANT SHIPPING & FORWARDING LIMITED are www.sextantshippingforwarding.co.uk, and www.sextant-shipping-forwarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Rawcliffe Rail Station is 3.6 miles; to Gilberdyke Rail Station is 6.6 miles; to Thorne North Rail Station is 7.2 miles; to Crowle Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sextant Shipping Forwarding Limited is a Private Limited Company. The company registration number is 02068293. Sextant Shipping Forwarding Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of Sextant Shipping Forwarding Limited is Mariner Street Goole East Yorkshire Dn14 5bw. . PLASKITT, Catherine is a Secretary of the company. BRUMPTON, Steven John is a Director of the company. MACKRILL, David is a Director of the company. PLASKITT, Catherine is a Director of the company. Secretary BRUMPTON, Shirley Elizabeth has been resigned. Secretary MACKRILL, Christine Beryl has been resigned. Secretary MACKRILL, Christine Beryl has been resigned. Director MACKRILL, Christine Beryl has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
PLASKITT, Catherine
Appointed Date: 26 September 2007

Director

Director
MACKRILL, David

81 years old

Director
PLASKITT, Catherine
Appointed Date: 01 September 2012
51 years old

Resigned Directors

Secretary
BRUMPTON, Shirley Elizabeth
Resigned: 10 October 2001
Appointed Date: 24 March 1995

Secretary
MACKRILL, Christine Beryl
Resigned: 26 September 2007
Appointed Date: 10 October 2001

Secretary
MACKRILL, Christine Beryl
Resigned: 23 March 1995

Director
MACKRILL, Christine Beryl
Resigned: 10 September 2008
79 years old

Persons With Significant Control

Mr Lee David Mackrill
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Plaskitt Ba Hons Aca
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEXTANT SHIPPING & FORWARDING LIMITED Events

07 Oct 2016
Confirmation statement made on 18 September 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

15 Jul 2015
Accounts for a small company made up to 31 December 2014
22 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 69 more events
01 Jun 1987
Accounting reference date notified as 31/12

31 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Registered office changed on 31/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

29 Oct 1986
Incorporation
29 Oct 1986
Certificate of Incorporation

SEXTANT SHIPPING & FORWARDING LIMITED Charges

26 October 2000
Debenture
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1987
Charge
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…