King International Shipping Services Limited MORDEN


King International Shipping Services started in year 1988 as Private Limited Company with registration number 02240106. The King International Shipping Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Morden at 2 Dunster Avenue. Postal code: SM4 4LE.

At the moment there are 2 directors in the the firm, namely Janet P. and Bruce P.. In addition one secretary - Bruce P. - 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.

King International Shipping Services Limited Address / Contact

Office Address 2 Dunster Avenue
Town Morden
Post code SM4 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02240106
Date of Incorporation Wed, 6th Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Bruce P.

Position: Secretary

Appointed: 01 May 2017

Janet P.

Position: Director

Appointed: 01 May 2017

Bruce P.

Position: Director

Appointed: 20 June 1991

Tracey B.

Position: Director

Appointed: 30 September 2011

Resigned: 01 May 2017

Tracey B.

Position: Secretary

Appointed: 20 December 2007

Resigned: 01 May 2017

David H.

Position: Director

Appointed: 20 December 2007

Resigned: 01 October 2011

Bruce P.

Position: Secretary

Appointed: 18 November 1991

Resigned: 20 December 2007

Anthony C.

Position: Director

Appointed: 20 June 1991

Resigned: 20 December 2007

Rob J.

Position: Director

Appointed: 20 June 1991

Resigned: 01 August 1995

Philip K.

Position: Director

Appointed: 20 June 1991

Resigned: 03 July 1993

Lorna N.

Position: Director

Appointed: 20 June 1991

Resigned: 18 November 1991

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Bruce P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Janet P. This PSC owns 25-50% shares and has 25-50% voting rights.

Bruce P.

Notified on 1 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Janet P.

Notified on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 03214 72117 76216 75822 0134 478
Current Assets42 07114 76017 80116 75822 0135 044
Debtors393939  566
Net Assets Liabilities495 100481 581483 131482 251479 261466 232
Other Debtors     566
Property Plant Equipment9 9739 0617 5075 9525 0643 448
Other
Accrued Liabilities11 115   3 522 
Accumulated Depreciation Impairment Property Plant Equipment3 9645 3586 9126 91210 02111 637
Additions Other Than Through Business Combinations Property Plant Equipment 482    
Administrative Expenses    31 09825 238
Average Number Employees During Period 22222
Comprehensive Income Expense    1 010-13 028
Cost Sales    8 74319 918
Creditors22 5927 8887 8256 10713 4647 908
Depreciation Expense Property Plant Equipment    1 5541 616
Dividend Per Share Final6 00026 02118 89416 2644 0004 000
Dividends Paid    -4 000 
Fixed Assets506 807505 895504 341502 786501 898500 282
Gross Profit Loss    27 1629 704
Increase From Depreciation Charge For Year Property Plant Equipment 1 3941 5541 5553 1091 616
Investment Property496 834496 834496 834496 834496 834496 834
Investment Property Fair Value Model 496 834496 834496 834496 834496 834
Net Current Assets Liabilities19 4796 87210 06810 6518 549-2 864
Other Creditors8 383-11 2901 4728 0007 817
Other Operating Income Format1    5 5482 506
Profit Loss    1 010-13 028
Profit Loss On Ordinary Activities Before Tax    1 612-13 028
Property Plant Equipment Gross Cost13 93714 41914 41914 41915 08515 085
Provisions For Liabilities Balance Sheet Subtotal31 18631 18631 18631 18631 18631 186
Taxation Social Security Payable104 2266 5354 6351 94291
Tax Tax Credit On Profit Or Loss On Ordinary Activities    602 
Total Assets Less Current Liabilities526 286512 767514 409513 437510 447497 418
Trade Creditors Trade Payables3 0843 663    
Trade Debtors Trade Receivables393939   
Turnover Revenue    35 90529 622
Director Remuneration    26 21217 560

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (16 pages)

Company search

Advertisements