Cma Cgm (UK) Shipping Limited LIVERPOOL


Founded in 1990, Cma Cgm (UK) Shipping, classified under reg no. 02475827 is an active company. Currently registered at 12 Princes Parade L3 1BG, Liverpool the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2003/12/09 Cma Cgm (UK) Shipping Limited is no longer carrying the name Cma Cgm (UK).

The firm has 2 directors, namely John B., Audrey D.. Of them, Audrey D. has been with the company the longest, being appointed on 1 September 2021 and John B. has been with the company for the least time - from 27 February 2023. Currently 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.

Cma Cgm (UK) Shipping Limited Address / Contact

Office Address 12 Princes Parade
Office Address2 Princes Dock
Town Liverpool
Post code L3 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02475827
Date of Incorporation Thu, 1st Mar 1990
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

John B.

Position: Director

Appointed: 27 February 2023

Audrey D.

Position: Director

Appointed: 01 September 2021

John B.

Position: Director

Appointed: 09 January 2023

Resigned: 09 January 2023

Alexandra O.

Position: Director

Appointed: 07 February 2022

Resigned: 16 September 2022

Ian B.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2021

Gary J.

Position: Director

Appointed: 24 November 2020

Resigned: 01 September 2021

Liam B.

Position: Secretary

Appointed: 01 August 2020

Resigned: 08 June 2022

Paul H.

Position: Director

Appointed: 20 December 2016

Resigned: 20 November 2018

Lee W.

Position: Secretary

Appointed: 31 October 2016

Resigned: 01 August 2020

Lee W.

Position: Director

Appointed: 01 November 2015

Resigned: 07 February 2022

Jean T.

Position: Director

Appointed: 11 December 2013

Resigned: 20 November 2018

Robert W.

Position: Director

Appointed: 06 March 2013

Resigned: 30 June 2020

Lars K.

Position: Director

Appointed: 30 August 2010

Resigned: 11 December 2013

Ian B.

Position: Director

Appointed: 17 April 2008

Resigned: 23 November 2020

Thomas B.

Position: Director

Appointed: 27 December 2007

Resigned: 31 March 2009

David C.

Position: Director

Appointed: 01 May 2006

Resigned: 15 March 2007

Hugh B.

Position: Director

Appointed: 31 January 2005

Resigned: 21 July 2017

Romaine R.

Position: Director

Appointed: 31 January 2005

Resigned: 12 June 2008

Michael P.

Position: Director

Appointed: 31 January 2005

Resigned: 31 October 2016

Graham F.

Position: Director

Appointed: 23 December 2004

Resigned: 28 September 2012

Malcolm C.

Position: Secretary

Appointed: 23 December 2004

Resigned: 31 October 2016

Jean S.

Position: Director

Appointed: 23 December 2004

Resigned: 30 August 2010

David H.

Position: Director

Appointed: 16 June 2003

Resigned: 28 September 2007

Stuart S.

Position: Director

Appointed: 01 March 2003

Resigned: 24 March 2005

Sydney M.

Position: Director

Appointed: 12 October 2001

Resigned: 14 May 2003

Arnauld D.

Position: Director

Appointed: 12 October 2001

Resigned: 30 September 2009

Peter H.

Position: Director

Appointed: 21 December 2000

Resigned: 23 December 2004

Raja S.

Position: Director

Appointed: 21 December 2000

Resigned: 30 June 2004

Brian D.

Position: Secretary

Appointed: 21 December 2000

Resigned: 23 December 2004

Brian D.

Position: Director

Appointed: 21 December 2000

Resigned: 23 December 2004

Anthony C.

Position: Director

Appointed: 04 December 2000

Resigned: 12 October 2001

Arnauld D.

Position: Director

Appointed: 12 April 1999

Resigned: 21 December 2000

Peter B.

Position: Director

Appointed: 12 April 1999

Resigned: 21 December 2000

Alasdair M.

Position: Director

Appointed: 01 March 1999

Resigned: 31 January 2005

Marie V.

Position: Director

Appointed: 17 March 1998

Resigned: 31 August 1998

Farid S.

Position: Director

Appointed: 17 March 1998

Resigned: 11 September 2018

Eric S.

Position: Director

Appointed: 16 September 1996

Resigned: 21 December 2000

Eric S.

Position: Secretary

Appointed: 16 September 1996

Resigned: 21 December 2000

Raja S.

Position: Director

Appointed: 12 February 1993

Resigned: 12 April 1999

Dominique L.

Position: Director

Appointed: 01 March 1991

Resigned: 16 September 1996

Guy D.

Position: Director

Appointed: 01 March 1991

Resigned: 17 March 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Cma Cgm (Uk) Holdings Ltd from Liverpool, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jacques S. This PSC and has 50,01-75% voting rights.

Cma Cgm (Uk) Holdings Ltd

12 Princes Parade, 1st Floor, Liverpool, L3 1BG, England

Legal authority United Kingdom
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 05029453
Notified on 25 June 2018
Nature of control: 75,01-100% shares

Jacques S.

Notified on 6 April 2016
Ceased on 24 June 2018
Nature of control: 50,01-75% voting rights

Company previous names

Cma Cgm (UK) December 9, 2003
Compagnie Maritime D'affretement (c.m.a. Uk) October 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand8889
Current Assets870 7631 001 347
Debtors870 6751 001 258
Net Assets Liabilities119 019122 071
Other Debtors832 653964 604
Property Plant Equipment9441 549
Other
Accrued Liabilities Deferred Income2 1772 751
Accumulated Amortisation Impairment Intangible Assets2729
Accumulated Depreciation Impairment Property Plant Equipment1 154543
Administrative Expenses15 92217 562
Average Number Employees During Period314307
Cost Sales2 0891 016
Creditors752 689880 836
Disposals Decrease In Depreciation Impairment Property Plant Equipment 882
Disposals Property Plant Equipment 932
Distribution Costs 50
Fixed Assets9451 560
Gross Profit Loss16 35417 158
Increase From Amortisation Charge For Year Intangible Assets 2
Increase From Depreciation Charge For Year Property Plant Equipment 271
Intangible Assets111
Intangible Assets Gross Cost2840
Interest Payable Similar Charges Finance Costs4 2013 250
Net Current Assets Liabilities118 074120 511
Operating Profit Loss432-454
Other Creditors733 591853 751
Other Interest Receivable Similar Income Finance Income8 8116 796
Prepayments Accrued Income2 8223 340
Profit Loss On Ordinary Activities After Tax3 9923 052
Profit Loss On Ordinary Activities Before Tax5 0423 092
Property Plant Equipment Gross Cost2 0982 092
Taxation Social Security Payable307269
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 05040
Total Additions Including From Business Combinations Intangible Assets 12
Total Additions Including From Business Combinations Property Plant Equipment 926
Total Assets Less Current Liabilities119 019122 071
Trade Creditors Trade Payables16 61424 065
Trade Debtors Trade Receivables35 20033 314
Turnover Revenue18 44318 174

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
Free Download (28 pages)

Company search

Advertisements