C.A.R.S. UK SHIPPING LIMITED
ESSEX. WINTAIR UK LIMITED

Hellopages » Essex » Maldon » CM9 5PN

Company number 02674329
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address 40/42,HIGH STREET,, MALDON,, ESSEX., CM9 5PN
Home Country United Kingdom
Nature of Business 51210 - Freight air transport, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Audited abridged accounts made up to 31 December 2015; Appointment of Mr James Ronald Walker as a director on 10 March 2016. The most likely internet sites of C.A.R.S. UK SHIPPING LIMITED are www.carsukshipping.co.uk, and www.c-a-r-s-uk-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. C A R S Uk Shipping Limited is a Private Limited Company. The company registration number is 02674329. C A R S Uk Shipping Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of C A R S Uk Shipping Limited is 40 42 High Street Maldon Essex Cm9 5pn. . BARKER, Jeremy Noel is a Secretary of the company. BARKER, Jeremy Noel is a Director of the company. CARSON, Jane Lesley is a Director of the company. WALKER, James Ronald is a Director of the company. Secretary CLARK, Richard has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director CLARK, Richard has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WINTER, Ian Michael has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
BARKER, Jeremy Noel
Appointed Date: 31 January 2000

Director
BARKER, Jeremy Noel
Appointed Date: 30 December 1991
70 years old

Director
CARSON, Jane Lesley
Appointed Date: 10 March 2016
67 years old

Director
WALKER, James Ronald
Appointed Date: 10 March 2016
49 years old

Resigned Directors

Secretary
CLARK, Richard
Resigned: 31 January 2000
Appointed Date: 30 December 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 30 December 1991
Appointed Date: 30 December 1991

Director
CLARK, Richard
Resigned: 31 January 2000
Appointed Date: 30 December 1991
60 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 30 December 1991
Appointed Date: 30 December 1991

Director
WINTER, Ian Michael
Resigned: 08 September 2015
Appointed Date: 30 December 1991
66 years old

Persons With Significant Control

C.A.R.S. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.A.R.S. UK SHIPPING LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Oct 2016
Audited abridged accounts made up to 31 December 2015
10 Mar 2016
Appointment of Mr James Ronald Walker as a director on 10 March 2016
10 Mar 2016
Appointment of Mrs Jane Lesley Carson as a director on 10 March 2016
25 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 62 more events
01 Feb 1992
Ad 30/12/91--------- £ si 98@1=98 £ ic 2/100

01 Feb 1992
New director appointed

01 Feb 1992
Accounting reference date notified as 31/12

07 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Dec 1991
Incorporation

C.A.R.S. UK SHIPPING LIMITED Charges

22 December 2006
Guarantee & debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1997
Counter-indemnity and charge on deposit
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £15,000 standing to the credit of a designated account with…
5 July 1993
Single debenture
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…