Anglo-caribbean Shipping Co. Limited LONDON


Anglo-caribbean Shipping started in year 1973 as Private Limited Company with registration number 01137315. The Anglo-caribbean Shipping company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at Gable House. Postal code: N3 3LF.

There is a single director in the company at the moment - Ana A., appointed on 8 May 2017. In addition, a secretary was appointed - Ana A., appointed on 8 May 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anglo-caribbean Shipping Co. Limited Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01137315
Date of Incorporation Tue, 2nd Oct 1973
Industry Other transportation support activities
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Ana A.

Position: Secretary

Appointed: 08 May 2017

Ana A.

Position: Director

Appointed: 08 May 2017

Eylin R.

Position: Director

Appointed: 01 April 2019

Resigned: 23 August 2021

Alberto V.

Position: Director

Appointed: 17 March 2014

Resigned: 01 April 2019

Julia L.

Position: Director

Appointed: 08 February 2013

Resigned: 08 May 2017

Julia L.

Position: Secretary

Appointed: 05 February 2013

Resigned: 08 May 2017

Miguel D.

Position: Director

Appointed: 01 March 2010

Resigned: 17 March 2014

Andres M.

Position: Director

Appointed: 04 March 2008

Resigned: 05 February 2013

Andres M.

Position: Secretary

Appointed: 04 March 2008

Resigned: 05 February 2013

Sarah B.

Position: Secretary

Appointed: 07 November 2007

Resigned: 04 March 2008

Luis P.

Position: Director

Appointed: 09 July 2004

Resigned: 01 March 2010

Alberto O.

Position: Director

Appointed: 01 May 2003

Resigned: 21 May 2007

Alberto O.

Position: Secretary

Appointed: 01 May 2003

Resigned: 21 May 2007

Jesus D.

Position: Director

Appointed: 01 September 1998

Resigned: 09 July 2004

Roberto F.

Position: Secretary

Appointed: 28 June 1996

Resigned: 01 May 2003

Roberto F.

Position: Director

Appointed: 18 December 1995

Resigned: 01 May 2003

Reinaldo Z.

Position: Secretary

Appointed: 30 August 1995

Resigned: 28 June 1996

Reinaldo Z.

Position: Director

Appointed: 06 March 1995

Resigned: 28 June 1996

Nelson M.

Position: Secretary

Appointed: 30 September 1994

Resigned: 30 August 1995

Nelson M.

Position: Director

Appointed: 09 March 1994

Resigned: 30 August 1995

Mario B.

Position: Secretary

Appointed: 30 November 1993

Resigned: 30 September 1994

Mario B.

Position: Director

Appointed: 09 August 1993

Resigned: 30 September 1994

Ivan S.

Position: Director

Appointed: 04 September 1992

Resigned: 30 November 1993

Oscar D.

Position: Director

Appointed: 04 September 1992

Resigned: 01 September 1998

Francisco S.

Position: Director

Appointed: 04 September 1992

Resigned: 01 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Macrina L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zeida A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Guillermo L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Macrina L.

Notified on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Zeida A.

Notified on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Guillermo L.

Notified on 22 July 2016
Ceased on 19 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 465 476468 8101 206 1371 022 143
Current Assets4 109 5181 490 1801 251 6181 067 624
Debtors1 644 0421 021 37045 48145 481
Other Debtors1 470 706993 275  
Property Plant Equipment99 19596 97195 02993 087
Other
Accumulated Depreciation Impairment Property Plant Equipment36 28338 50740 44942 391
Administrative Expenses579 235596 318  
Average Number Employees During Period4444
Corporation Tax Payable164 108112 82240 925163
Cost Sales566 27172 665  
Creditors790 464235 766172 574140 562
Dividends Paid 2 200 000173 425 
Gross Profit Loss969 286747 101  
Increase From Depreciation Charge For Year Property Plant Equipment 2 2241 9421 942
Interest Payable Similar Charges Finance Costs955   
Net Current Assets Liabilities3 319 0541 254 4141 079 044927 062
Operating Profit Loss390 051150 783  
Other Creditors29 46148 24564 75073 500
Other Interest Receivable Similar Income Finance Income29 23114 447  
Other Taxation Social Security Payable2 0341 9722 0252 025
Profit Loss337 556133 136-3 887-153 924
Profit Loss On Ordinary Activities Before Tax418 327165 230  
Property Plant Equipment Gross Cost135 478135 478135 478 
Tax Tax Credit On Profit Or Loss On Ordinary Activities80 77132 094  
Total Assets Less Current Liabilities3 418 2491 351 3851 174 0731 020 149
Trade Creditors Trade Payables594 86172 72764 87464 874
Trade Debtors Trade Receivables173 33628 095  
Turnover Revenue1 535 557819 766  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search