Maritime Register Of Shipping (UK) Ltd WOODFORD GREEN


Founded in 1996, Maritime Register Of Shipping (UK), classified under reg no. 03222610 is an active company. Currently registered at Swan House IG8 0XA, Woodford Green the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-04-08 Maritime Register Of Shipping (UK) Ltd is no longer carrying the name Russian Maritime Register Of Shipping (UK).

The company has one director. Sergey K., appointed on 2 May 2023. There are currently no secretaries appointed. 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.

Maritime Register Of Shipping (UK) Ltd Address / Contact

Office Address Swan House
Office Address2 9-10 Johnston Road
Town Woodford Green
Post code IG8 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222610
Date of Incorporation Wed, 10th Jul 1996
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Sergey K.

Position: Director

Appointed: 02 May 2023

Konstantin P.

Position: Director

Appointed: 14 June 2016

Resigned: 02 May 2023

Vladimir B.

Position: Director

Appointed: 14 June 2016

Resigned: 30 September 2020

Sergei S.

Position: Director

Appointed: 17 January 2014

Resigned: 14 June 2016

Vladimir B.

Position: Director

Appointed: 17 January 2014

Resigned: 14 June 2016

Dimitry B.

Position: Director

Appointed: 08 June 2012

Resigned: 01 April 2014

Gennadi K.

Position: Director

Appointed: 08 June 2012

Resigned: 17 January 2014

Mikhail A.

Position: Director

Appointed: 03 January 2012

Resigned: 17 January 2014

Vladimir B.

Position: Director

Appointed: 01 December 2006

Resigned: 08 June 2012

Layton Train Limited

Position: Corporate Secretary

Appointed: 14 October 2003

Resigned: 21 July 2022

Yury V.

Position: Director

Appointed: 01 August 1997

Resigned: 21 November 2006

Alexandre F.

Position: Director

Appointed: 01 August 1997

Resigned: 31 August 2000

Nicholai R.

Position: Director

Appointed: 16 July 1996

Resigned: 03 January 2012

Vassili B.

Position: Director

Appointed: 16 July 1996

Resigned: 01 August 1997

Giles M.

Position: Secretary

Appointed: 16 July 1996

Resigned: 14 October 2003

Jarlath J.

Position: Secretary

Appointed: 10 July 1996

Resigned: 16 July 1996

Richard C.

Position: Director

Appointed: 10 July 1996

Resigned: 01 August 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Federal Autonomous Institution Russian Maritime Register Of Shipping from St Petersburg, Russia. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Federal Autonomous Institution Russian Maritime Register Of Shipping

8 Dvortsovaya Naberezhnaya, St Petersburg, Russia

Legal authority Russia
Legal form Limited Company
Country registered Russian Federation
Place registered Russian Registry
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Russian Maritime Register Of Shipping (UK) April 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand95 69279 00237 56473 969  
Current Assets128 613107 29271 199102 50272 42985 361
Debtors32 92128 29033 63528 533  
Net Assets Liabilities429 031406 468410 746448 667420 845380 822
Other Debtors 3 464    
Property Plant Equipment851 6591 107555  
Other
Accumulated Depreciation Impairment Property Plant Equipment26 23926 87727 42927 981  
Administrative Expenses193 940325 313201 808176 865  
Average Number Employees During Period  1111
Cash Cash Equivalents Cash Flow Value95 69279 00237 56473 969  
Corporation Tax Payable12 58118 0589 9547 108  
Creditors22 50725 01524 68925 71823 01375 968
Depreciation Impairment Expense Property Plant Equipment 638552552  
Dividends Paid70 000100 00077 437   
Dividends Paid Classified As Financing Activities-70 000-100 000-77 437   
Fixed Assets330 085331 659381 107390 555390 000390 000
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss30 000 50 00010 000  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 2 969-7 778-3 875  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -4 6315 345-5 102  
Income Taxes Paid Refund Classified As Operating Activities-14 517-12 581-18 058-9 954  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  50 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment 638552552  
Investment Property330 000330 000380 000390 000  
Investment Property Fair Value Model 330 000380 000390 000  
Net Cash Flows From Used In Investing Activities 2 212    
Net Cash Flows From Used In Operating Activities-31 162-85 522-35 999-36 405  
Net Cash Generated From Operations -98 103-54 057   
Net Current Assets Liabilities106 10682 27746 51076 78449 4169 393
Number Shares Issued Fully Paid 50 000    
Operating Profit Loss64 96095 80351 07236 830  
Other Creditors6 4626 7377 8196 881  
Other Taxation Social Security Payable3 4642206 91611 729  
Par Value Share 1    
Profit Loss77 57777 43781 71537 921  
Profit Loss On Ordinary Activities Before Tax94 96095 803101 07246 830  
Property Plant Equipment Gross Cost26 32428 53628 536   
Provisions For Liabilities Balance Sheet Subtotal7 1607 46816 87118 67218 57118 571
Purchase Property Plant Equipment -2 212    
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 38318 36619 3578 909  
Total Additions Including From Business Combinations Property Plant Equipment 2 212    
Total Assets Less Current Liabilities436 191413 936427 617467 339439 416399 393
Trade Debtors Trade Receivables32 92124 82633 63528 533  
Transfers To From Retained Earnings Increase Decrease In Equity  40 5008 100  
Turnover Revenue258 900421 116252 880213 695  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements