Inchcape Shipping Services (gibraltar) Limited LONDON


Inchcape Shipping Services (gibraltar) started in year 1922 as Private Limited Company with registration number 00185767. The Inchcape Shipping Services (gibraltar) company has been functioning successfully for 102 years now and its status is active. The firm's office is based in London at 60 Fenchurch Street. Postal code: EC3M 4AD.

The company has 2 directors, namely Benjamin H., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 1 February 2021 and Benjamin H. has been with the company for the least time - from 22 December 2022. Currently 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.

Inchcape Shipping Services (gibraltar) Limited Address / Contact

Office Address 60 Fenchurch Street
Town London
Post code EC3M 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00185767
Date of Incorporation Thu, 16th Nov 1922
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Benjamin H.

Position: Director

Appointed: 22 December 2022

Michael W.

Position: Director

Appointed: 01 February 2021

Frank O.

Position: Director

Appointed: 16 October 2017

Resigned: 24 November 2022

Beenadevi M.

Position: Director

Appointed: 25 September 2017

Resigned: 16 October 2017

Beenadevi M.

Position: Secretary

Appointed: 25 September 2017

Resigned: 07 March 2022

Xin A.

Position: Director

Appointed: 28 November 2016

Resigned: 01 February 2021

Christopher W.

Position: Director

Appointed: 27 August 2015

Resigned: 01 March 2017

Eric M.

Position: Secretary

Appointed: 15 October 2013

Resigned: 25 September 2017

Gavin G.

Position: Director

Appointed: 06 June 2012

Resigned: 31 March 2017

Iss Group Holdings Limited

Position: Corporate Director

Appointed: 27 January 2012

Resigned: 28 November 2016

Brain G.

Position: Director

Appointed: 04 March 2009

Resigned: 27 April 2012

Tom D.

Position: Director

Appointed: 20 October 2004

Resigned: 27 April 2012

Bernard T.

Position: Director

Appointed: 13 May 2003

Resigned: 27 August 2015

Simon T.

Position: Secretary

Appointed: 09 May 2003

Resigned: 15 October 2013

Godwin C.

Position: Director

Appointed: 31 August 2000

Resigned: 07 September 2007

Mark P.

Position: Director

Appointed: 08 September 1998

Resigned: 19 February 2009

Claus H.

Position: Director

Appointed: 25 February 1998

Resigned: 31 August 2000

Bernard T.

Position: Secretary

Appointed: 12 May 1997

Resigned: 09 May 2003

William D.

Position: Secretary

Appointed: 01 February 1996

Resigned: 11 May 1997

Adrian D.

Position: Secretary

Appointed: 24 May 1993

Resigned: 01 February 1996

Graham B.

Position: Director

Appointed: 06 January 1993

Resigned: 25 February 1998

Eric R.

Position: Secretary

Appointed: 23 November 1992

Resigned: 24 May 1993

Adrian D.

Position: Secretary

Appointed: 11 May 1992

Resigned: 23 November 1992

Michael W.

Position: Director

Appointed: 11 May 1992

Resigned: 16 January 1993

John P.

Position: Director

Appointed: 11 May 1992

Resigned: 08 September 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Iss Group Holdings Limited from London, England. This PSC is classified as "a private limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Iss Group Holdings Limited

8th Floor 60 Fenchurch Street, Chafford Hundred, London, Essex, EC3M 4AD, England

Legal authority Companies Act
Legal form Private Limited
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 03650395
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand139 286360 13144 851148 127
Current Assets637 316692 708718 253734 940
Debtors498 030332 577673 402586 813
Net Assets Liabilities-671 801-532 199-547 415-578 253
Other Debtors7 0696 42518 2727 697
Property Plant Equipment1 5151 1391 950 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8352 7303 5654 629
Amounts Owed By Group Undertakings 6 34139 21574 315
Amounts Owed To Group Undertakings170 105748 757770 962355 983
Average Number Employees During Period8555
Creditors170 105748 757770 962509 632
Increase From Depreciation Charge For Year Property Plant Equipment 8958351 234
Net Current Assets Liabilities-503 336215 419221 597225 308
Number Shares Issued Fully Paid 60 00060 00060 000
Other Creditors125 96283 46138 37540 739
Other Taxation Social Security Payable12 6134 2614 5475 614
Par Value Share 111
Property Plant Equipment Gross Cost3 3503 8695 5156 727
Total Additions Including From Business Combinations Property Plant Equipment 5191 6461 212
Total Assets Less Current Liabilities-501 696216 558223 547227 236
Trade Creditors Trade Payables334 745253 034138 027107 296
Trade Debtors Trade Receivables490 961319 811615 915504 801
Fixed Assets1 6401 139  
Investments Fixed Assets125   
Other Investments Other Than Loans125-125  

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
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search