TRADER SHIPPING LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 3AL

Company number 01602643
Status Active
Incorporation Date 8 December 1981
Company Type Private Limited Company
Address LV HOUSE, WALTON AVENUE, FELIXSTOWE, SUFFOLK, IP11 3AL
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 10,870 . The most likely internet sites of TRADER SHIPPING LIMITED are www.tradershipping.co.uk, and www.trader-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Trimley Rail Station is 1.7 miles; to Harwich International Rail Station is 3.3 miles; to Walton-on-the-Naze Rail Station is 7.9 miles; to Kirby Cross Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trader Shipping Limited is a Private Limited Company. The company registration number is 01602643. Trader Shipping Limited has been working since 08 December 1981. The present status of the company is Active. The registered address of Trader Shipping Limited is Lv House Walton Avenue Felixstowe Suffolk Ip11 3al. The company`s financial liabilities are £10.84k. It is £0k against last year. And the total assets are £10.87k, which is £0k against last year. FRENCH, Adrian Paul is a Director of the company. WILLIS - BETTS, Andrew John is a Director of the company. Secretary FISHER, Gordon Edward has been resigned. Director FISHER, Gordon Edward has been resigned. The company operates in "Other transportation support activities".


trader shipping Key Finiance

LIABILITIES £10.84k
CASH n/a
TOTAL ASSETS £10.87k
All Financial Figures

Current Directors

Director
FRENCH, Adrian Paul
Appointed Date: 25 February 2011
66 years old

Director

Resigned Directors

Secretary
FISHER, Gordon Edward
Resigned: 25 February 2011

Director
FISHER, Gordon Edward
Resigned: 25 February 2011
69 years old

Persons With Significant Control

Lv Vlaardingen Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADER SHIPPING LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
11 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,870

30 Jul 2015
Full accounts made up to 31 December 2014
20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,870

...
... and 95 more events
02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Return made up to 28/04/86; full list of members

02 May 1986
Secretary resigned;new secretary appointed

08 Jan 1982
Company name changed\certificate issued on 08/01/82
08 Dec 1981
Certificate of incorporation

TRADER SHIPPING LIMITED Charges

4 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Number 1 schneider close (unit 2 carr road commercial…
20 October 1994
Charge over credit balances
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £60,000 together with interest accrued to be…
31 January 1994
Legal mortgage
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 schneider close, carr road, commercial…
9 January 1993
Charge over credit balances
Delivered: 15 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
28 May 1992
Charge over credit balances
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
28 May 1992
Mortgage debenture
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 1 carr road commercial centre felixstowe suffolk…