Charles England Shipping Ltd.


Charles England Shipping started in year 2005 as Private Limited Company with registration number 05456771. The Charles England Shipping company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 132 Burnt Ash Road. Postal code: SE12 8PU.

At the moment there are 3 directors in the the firm, namely Trevor H., James O. and John R.. In addition one secretary - John R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charles England Shipping Ltd. Address / Contact

Office Address 132 Burnt Ash Road
Office Address2 Lee London
Town
Post code SE12 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05456771
Date of Incorporation Thu, 19th May 2005
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

John R.

Position: Secretary

Appointed: 05 July 2017

Trevor H.

Position: Director

Appointed: 01 September 2014

James O.

Position: Director

Appointed: 19 May 2005

John R.

Position: Director

Appointed: 19 May 2005

Stuart B.

Position: Director

Appointed: 29 September 2015

Resigned: 05 July 2017

Stuart B.

Position: Secretary

Appointed: 01 September 2014

Resigned: 05 July 2017

Michael B.

Position: Director

Appointed: 01 December 2007

Resigned: 13 April 2016

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 19 May 2005

Resigned: 19 May 2005

John R.

Position: Secretary

Appointed: 19 May 2005

Resigned: 01 September 2014

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we researched, there is Ridham Sea Terminals Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Trevor H. This PSC has significiant influence or control over the company,. The third one is James O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ridham Sea Terminals Limited

132 Burnt Ash Road, London, SE12 8PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02748944
Notified on 19 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trevor H.

Notified on 1 July 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

James O.

Notified on 1 July 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

John R.

Notified on 1 July 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

Stuart B.

Notified on 1 July 2016
Ceased on 5 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand130 13397 20159 05365 77842 37261 09571 89472 628
Current Assets223 584159 497114 618124 51993 847114 402109 644180 740
Debtors93 45162 29655 56558 74151 47553 30737 750108 112
Net Assets Liabilities144 819122 16686 86098 99266 27581 67982 178126 518
Property Plant Equipment320280245883773579435885
Other
Accumulated Depreciation Impairment Property Plant Equipment5475876227488581 0521 1961 492
Additions Other Than Through Business Combinations Property Plant Equipment   764   746
Average Number Employees During Period11111111
Creditors79 08537 61128 00326 41041 57142 86237 30354 939
Depreciation Rate Used For Property Plant Equipment 2525 2525 25
Increase From Depreciation Charge For Year Property Plant Equipment 4035126110194144296
Net Current Assets Liabilities144 499121 88686 61598 10952 27671 54072 341125 801
Property Plant Equipment Gross Cost 8678671 6311 6311 6311 6312 377
Taxation Including Deferred Taxation Balance Sheet Subtotal    -13 226-9 560-9 402168
Total Assets Less Current Liabilities144 819122 16686 86098 99253 04972 11972 776126 686
Advances Credits Directors25 00025 000      
Advances Credits Made In Period Directors25 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
5th July 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
Free Download (1 page)

Company search

Advertisements