COMMERCIAL SHIPPING COMPANY (OILS) LIMITED
CO ARMAGH


Company number NI027775
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 29 LISBANE ROAD, SCARVA, CO ARMAGH, BT63 6LN
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a medium company made up to 31 December 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of COMMERCIAL SHIPPING COMPANY (OILS) LIMITED are www.commercialshippingcompanyoils.co.uk, and www.commercial-shipping-company-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Commercial Shipping Company Oils Limited is a Private Limited Company. The company registration number is NI027775. Commercial Shipping Company Oils Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Commercial Shipping Company Oils Limited is 29 Lisbane Road Scarva Co Armagh Bt63 6ln. . ANDERSON, Herbert Garfield is a Secretary of the company. ANDERSON, Craig is a Director of the company. ANDERSON, Herbert Garfield is a Director of the company. ANDERSON, Margaret Elizabeth Hilary is a Director of the company. ANDERSON, Mark Robinson is a Director of the company. Director NEWELL, Robert Edmund has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
ANDERSON, Herbert Garfield
Appointed Date: 14 September 1993

Director
ANDERSON, Craig
Appointed Date: 09 October 2006
50 years old

Director
ANDERSON, Herbert Garfield
Appointed Date: 14 September 1993
81 years old

Director
ANDERSON, Margaret Elizabeth Hilary
Appointed Date: 14 September 1993
84 years old

Director
ANDERSON, Mark Robinson
Appointed Date: 09 October 2006
54 years old

Resigned Directors

Director
NEWELL, Robert Edmund
Resigned: 10 November 2006
Appointed Date: 14 September 1993
74 years old

Persons With Significant Control

Craig Anderson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Robinson Anderson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED Events

13 Apr 2017
Accounts for a medium company made up to 31 December 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Mar 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Second filing of AR01 previously delivered to Companies House made up to 14 September 2015
15 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 27,000

Statement of capital on 2015-11-05
  • GBP 27,000
  • ANNOTATION Clarification a second filed AR01 annual return made up to 14/09/2015 was registered on 05/11/2015.

...
... and 84 more events
14 Sep 1993
Incorporation
14 Sep 1993
Memorandum

14 Sep 1993
Articles

14 Sep 1993
Decln complnce reg new co

14 Sep 1993
Pars re dirs/sit reg off

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED Charges

13 February 1997
Mortgage or charge
Delivered: 19 February 1997
Status: Satisfied on 14 November 2014
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
31 January 1994
Mortgage or charge
Delivered: 11 February 1994
Status: Satisfied on 2 February 2006
Persons entitled: Shell UK Limited
Description: All monies. Mortgage see doc 16 for details.
31 January 1994
Mortgage or charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Shell UK Limited
Description: All monies. Debenture see doc 15 for details.
31 January 1994
Mortgage or charge
Delivered: 3 February 1994
Status: Satisfied on 28 October 2014
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture see doc 14 for details.