COMBINED SHIPPING COMPANY LTD - LEICESTER
Company Profile | Company Filings |
Overview
COMBINED SHIPPING COMPANY LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
COMBINED SHIPPING COMPANY LTD was incorporated 19 years ago on 26/11/2004 and has the registered number: 05298048. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
COMBINED SHIPPING COMPANY LTD was incorporated 19 years ago on 26/11/2004 and has the registered number: 05298048. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
COMBINED SHIPPING COMPANY LTD - LEICESTER
This company is listed in the following categories:
52243 - Cargo handling for land transport activities
52243 - Cargo handling for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
COMBINED SHIPPING CO LTD UNIT 3 SWANNINGTON ROAD
LEICESTER
LE9 6TU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HANNAH EMILY TREACY | Jan 1988 | British | Director | 2021-03-01 | CURRENT |
MR ADAM MCEWAN | Jun 1988 | British | Director | 2017-04-01 | CURRENT |
MR JOHN FRANCIS HIGGINS | Apr 1957 | British | Director | 2021-07-07 | CURRENT |
MR JASON HALL | Jul 1969 | British | Director | 2017-04-01 | CURRENT |
MR MARK ANTHONY TREACY | Aug 1967 | British | Director | 2004-11-26 UNTIL 2023-08-17 | RESIGNED |
MR MARK ANTHONY TREACY | Aug 1967 | British | Secretary | 2004-11-26 UNTIL 2023-08-17 | RESIGNED |
MRS MICHELLE DAWN TREACY | May 1976 | British | Director | 2004-11-26 UNTIL 2021-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jane Henson | 2021-03-01 | 4/1958 | Leicester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Jason Hall | 2021-03-01 | 7/1969 | Leicester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mrs Michelle Dawn Treacy | 2016-11-26 | 5/1976 | Leicester |
Ownership of shares 25 to 50 percent Ownership of shares 75 to 100 percent as trust Voting rights 25 to 50 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Mark Anthony Treacy | 2016-04-06 - 2021-03-01 | 8/1967 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Combined Shipping Company Limited 31/01/2023 iXBRL | 2023-10-31 | 31-01-2023 | £25,804 Cash £-725,076 equity |
Combined Shipping Company Limited 31/01/2022 iXBRL | 2023-01-31 | 31-01-2022 | £448,923 Cash £-804,300 equity |
Combined Shipping Company Limited 31/01/2021 iXBRL | 2022-04-12 | 31-01-2021 | £5,548,874 Cash £3,902,397 equity |
Combined Shipping Company Limited 30/04/2020 iXBRL | 2020-11-24 | 30-04-2020 | £1,337,030 Cash £1,560,855 equity |
Combined Shipping Company Limited 30/04/2019 iXBRL | 2019-11-26 | 30-04-2019 | £859,373 Cash £678,680 equity |
Combined Shipping Company Limited 30/04/2018 iXBRL | 2018-11-03 | 30-04-2018 | £378,019 Cash £620,923 equity |