MAIN SHIPPING LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 5DL

Company number 01224396
Status Active
Incorporation Date 29 August 1975
Company Type Private Limited Company
Address REX HOUSE, 9 LONGWOOD DRIVE, LONDON, SW15 5DL
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MAIN SHIPPING LIMITED are www.mainshipping.co.uk, and www.main-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Brentford Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.2 miles; to Barbican Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Shipping Limited is a Private Limited Company. The company registration number is 01224396. Main Shipping Limited has been working since 29 August 1975. The present status of the company is Active. The registered address of Main Shipping Limited is Rex House 9 Longwood Drive London Sw15 5dl. The company`s financial liabilities are £11.4k. It is £0k against last year. And the total assets are £11.54k, which is £0k against last year. ANTHONY, Susan June is a Secretary of the company. ANTHONY, Peter Edwin John is a Director of the company. Secretary ANTHONY, Peter Edwin John has been resigned. Director EVERTON, Simon David Moore has been resigned. The company operates in "Service activities incidental to water transportation".


main shipping Key Finiance

LIABILITIES £11.4k
CASH n/a
TOTAL ASSETS £11.54k
All Financial Figures

Current Directors

Secretary
ANTHONY, Susan June
Appointed Date: 26 February 1999

Director

Resigned Directors

Secretary
ANTHONY, Peter Edwin John
Resigned: 26 February 1999

Director
EVERTON, Simon David Moore
Resigned: 26 February 1999
73 years old

Persons With Significant Control

Mr Peter Edwin John Anthony
Notified on: 31 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan June Anthony
Notified on: 31 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAIN SHIPPING LIMITED Events

01 Mar 2017
Micro company accounts made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 11,537

15 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 62 more events
14 Oct 1987
Full accounts made up to 30 September 1986

14 Oct 1987
Return made up to 20/04/87; full list of members

01 Jul 1986
Full accounts made up to 30 September 1985

01 Jul 1986
Return made up to 06/06/86; full list of members

29 Aug 1975
Incorporation

MAIN SHIPPING LIMITED Charges

1 December 1982
Legal charge
Delivered: 14 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 2 183/185 northend road, fulham.