ACC SHIPPING LTD
GRAVESEND A.C.C. (SHIPPING) LIMITED

Hellopages » Kent » Gravesham » DA12 2BJ

Company number 01739684
Status Active
Incorporation Date 15 July 1983
Company Type Private Limited Company
Address ACC HOUSE, 43 THE TERRACE, GRAVESEND, KENT, DA12 2BJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of ACC SHIPPING LTD are www.accshipping.co.uk, and www.acc-shipping.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and three months. The distance to to Farningham Road Rail Station is 6.7 miles; to Chatham Rail Station is 7.7 miles; to Laindon Rail Station is 8.8 miles; to Basildon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acc Shipping Ltd is a Private Limited Company. The company registration number is 01739684. Acc Shipping Ltd has been working since 15 July 1983. The present status of the company is Active. The registered address of Acc Shipping Ltd is Acc House 43 The Terrace Gravesend Kent Da12 2bj. The company`s financial liabilities are £186.65k. It is £87.91k against last year. The cash in hand is £115.59k. It is £-41.59k against last year. And the total assets are £1378.24k, which is £187.23k against last year. MINSHULL, Linda Georgina is a Secretary of the company. MINSHULL, Gary Neale is a Director of the company. MINSHULL, Linda Georgina is a Director of the company. ROSE, Alan James is a Director of the company. ROSE, David James is a Director of the company. Director BONE, George Albert has been resigned. The company operates in "Other transportation support activities".


acc shipping Key Finiance

LIABILITIES £186.65k
+89%
CASH £115.59k
-27%
TOTAL ASSETS £1378.24k
+15%
All Financial Figures

Current Directors


Director
MINSHULL, Gary Neale
Appointed Date: 21 January 2008
59 years old

Director

Director
ROSE, Alan James

82 years old

Director
ROSE, David James
Appointed Date: 21 January 2008
53 years old

Resigned Directors

Director
BONE, George Albert
Resigned: 14 November 1991
110 years old

Persons With Significant Control

Mr Alan James Rose
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Georgina Minshull
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACC SHIPPING LTD Events

20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Nov 2015
Total exemption full accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

06 Nov 2014
Total exemption full accounts made up to 30 June 2014
...
... and 69 more events
09 Sep 1987
Accounts for a small company made up to 30 June 1986

07 Aug 1987
Accounts made up to 30 June 1985

09 Dec 1986
Accounting reference date shortened from 31/03 to 30/06

10 Nov 1986
Return made up to 30/06/86; full list of members

17 Sep 1986
Full accounts made up to 30 June 1985

ACC SHIPPING LTD Charges

17 November 1993
Single debenture
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1988
Mortgage
Delivered: 25 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property, 43, the terrace, gravesend, kent, together…