Altimar Shipping Ltd CHESTER


Founded in 1999, Altimar Shipping, classified under reg no. 03899348 is an active company. Currently registered at St Johns Chambers CH1 1QN, Chester the company has been in the business for 25 years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on 2021-12-31.

There is a single director in the company at the moment - Yves L., appointed on 20 December 1999. In addition, a secretary was appointed - Yves L., appointed on 12 February 2016. As of 25 April 2024, there were 2 ex secretaries - David G., J.c.registrars Limited and others listed below. There were no ex directors.

Altimar Shipping Ltd Address / Contact

Office Address St Johns Chambers
Office Address2 Love Street
Town Chester
Post code CH1 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03899348
Date of Incorporation Mon, 20th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 25th December
Company age 25 years old
Account next due date Mon, 25th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Yves L.

Position: Secretary

Appointed: 12 February 2016

Yves L.

Position: Director

Appointed: 20 December 1999

Mazars Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 12 February 2016

David G.

Position: Secretary

Appointed: 11 October 2004

Resigned: 30 September 2008

J.c.registrars Limited

Position: Secretary

Appointed: 23 February 2000

Resigned: 11 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1999

Resigned: 20 December 1999

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1999

Resigned: 23 February 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Yves L. The abovementioned PSC and has 75,01-100% shares.

Yves L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-302017-12-302018-12-292019-12-282019-12-292020-12-292020-12-312021-12-31
Net Worth178 530-17 734-24 405-60 412       
Balance Sheet
Cash Bank On Hand    8 58311 876     
Current Assets192 36320 94111 27614 41920 87011 8765 6455 6455 2165 21610 854
Debtors57 99112 28712 287 12 28712 287     
Net Assets Liabilities   60 41212 67799 279150 029  -159 343-197 941
Other Debtors    12 28712 287     
Property Plant Equipment    8 94317 279     
Cash Bank In Hand134 3728 65411 276        
Net Assets Liabilities Including Pension Asset Liability178 530-17 734-24 405-60 412       
Tangible Fixed Assets2 6246252 750        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve178 529-17 735-24 406        
Shareholder Funds178 530-17 734-24 405-60 412       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 0006 7537 2428 2428 2428 035  
Accumulated Depreciation Impairment Property Plant Equipment    29 48133 801     
Additions Other Than Through Business Combinations Property Plant Equipment     12 656     
Average Number Employees During Period     11  11
Bank Borrowings Overdrafts     8 911     
Creditors   88 35810 383133 479161 255161 255171 233179 268219 660
Depreciation Rate Used For Property Plant Equipment     20     
Fixed Assets2 6246252 7506 2408 94317 27913 82313 82314 70914 70910 865
Increase From Depreciation Charge For Year Property Plant Equipment     4 320     
Net Current Assets Liabilities175 906-18 359-27 155-61 65210 487109 316155 610-155 610-166 017-174 052-208 806
Other Creditors    17 136131 810     
Property Plant Equipment Gross Cost    38 42451 080     
Total Assets Less Current Liabilities178 530-17 734-24 405-55 41219 43092 037141 787-141 787-151 308-159 343-197 941
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12 28712 287 12 287     
Accruals Deferred Income  3 0005 000       
Creditors Due Within One Year16 45739 30047 71888 358       
Number Shares Allotted 11        
Par Value Share 11        
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Additions  3 437        
Tangible Fixed Assets Cost Or Valuation25 92025 92029 357        
Tangible Fixed Assets Depreciation23 29625 29526 607        
Tangible Fixed Assets Depreciation Charged In Period 1 9991 312        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Previous accounting period shortened from 2022-12-25 to 2022-12-24
filed on: 8th, December 2023
Free Download (1 page)

Company search

Advertisements