C.Ro Ports Killingholme LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2021-12-31 Gross Profit £15,215,678 -4.66% Trade Debtors £27,834,503 +6.30% Employees £244 +3.68% Operating Profit £8,868,803 -4.57% Total assets £94,770,149 +14.03%
SIMON STORAGE GROUP LIMITED
HUMBER SEA TERMINAL LIMITED
Company type Private Limited Company , Active Company Number 00278815 Record last updated Saturday, January 4, 2020 4:08:51 AM UTC Official Address 130 Shaftesbury Avenue 2 Floor St James's There are 949 companies registered at this street
Postal Code W1D5EU Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Jan 1, 2020 Three appointments: 3 men Registry Dec 31, 2019 Resignation of one Director (a man) Registry Oct 21, 2019 Two appointments: 2 men Registry Oct 21, 2019 Resignation of one Director (a man) Registry Sep 28, 2018 Appointment of a man as Director and Economist Registry May 4, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To ApPoint And Remove Directors Registry Sep 16, 2014 Change of particulars for director Financials Jun 25, 2014 Annual accounts Registry May 23, 2014 Annual return Registry Apr 10, 2014 Change of registered office address Registry Sep 13, 2013 Appointment of a man as Director Registry Sep 12, 2013 Appointment of a man as Director 2788... Registry Sep 11, 2013 Resignation of one Director Registry Sep 11, 2013 Resignation of one Director 2788... Financials Jun 19, 2013 Annual accounts Registry May 27, 2013 Two appointments: 2 men Registry May 16, 2013 Annual return Registry May 16, 2013 Change of particulars for director Registry May 16, 2013 Change of particulars for director 2788... Registry May 16, 2013 Change of particulars for director Financials Jul 2, 2012 Annual accounts Registry May 22, 2012 Annual return Registry Feb 16, 2012 Resignation of one Director Registry Feb 10, 2012 Resignation of one Director (a man) Registry Dec 1, 2011 Company name change Registry Dec 1, 2011 Change of name certificate Registry Sep 6, 2011 Particulars of a mortgage or charge Registry Aug 30, 2011 Appointment of a man as Director Registry Jul 18, 2011 Resignation of one Secretary Registry Jul 8, 2011 Resignation of one Secretary (a man) Registry Jul 1, 2011 Appointment of a man as Director and Company Director Registry Jun 3, 2011 Annual return Financials Mar 29, 2011 Annual accounts Registry Jan 20, 2011 Change of particulars for secretary Registry Jul 7, 2010 Appointment of a man as Director Registry Jul 7, 2010 Resignation of one Director Registry Jun 24, 2010 Resignation of one Company and one Director Financials Jun 24, 2010 Annual accounts Registry Jun 18, 2010 Appointment of a man as Company Director and Director Registry Jun 7, 2010 Change of particulars for director Registry May 20, 2010 Annual return Registry Dec 15, 2009 Appointment of a person as Director Registry Dec 1, 2009 Appointment of a man as Director Registry Nov 30, 2009 Resignation of one Director Registry Nov 23, 2009 Resignation of one Company Director and one Director (a man) Registry Nov 20, 2009 Change of particulars for director Registry Nov 20, 2009 Change of particulars for director 2788... Registry Nov 20, 2009 Change of particulars for director Registry Aug 6, 2009 Notice of change of directors or secretaries or in their particulars Financials Jun 7, 2009 Annual accounts Registry May 15, 2009 Annual return Registry May 11, 2009 Notice of change of directors or secretaries or in their particulars Registry May 7, 2009 Resignation of a director Registry May 7, 2009 Appointment of a director Registry Mar 31, 2009 Appointment of a person as Director and Company Registry Dec 2, 2008 Notice of change of directors or secretaries or in their particulars Financials Sep 29, 2008 Annual accounts Registry Sep 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 13, 2008 Section 175 comp act 06 08 Registry Aug 13, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 13, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 13, 2008 Notice of increase in nominal capital Registry Aug 13, 2008 £ nc 1000/1500000 Registry May 21, 2008 Annual return Registry Dec 18, 2007 Appointment of a secretary Registry Dec 18, 2007 Appointment of a director Registry Dec 18, 2007 Resignation of a director Registry Nov 30, 2007 Two appointments: a person and a man Registry Oct 25, 2007 Resignation of a director Registry Oct 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2788... Registry Oct 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2788... Registry Oct 11, 2007 Resignation of one Company Director and one Director (a man) Registry Oct 9, 2007 Particulars of a mortgage or charge Financials Aug 8, 2007 Annual accounts Registry Jun 18, 2007 Annual return Registry May 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2788... Registry May 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 6, 2006 Appointment of a director Registry Oct 6, 2006 Appointment of a director 2788... Registry Oct 6, 2006 Appointment of a director Registry Oct 6, 2006 Resignation of a secretary Registry Oct 6, 2006 Appointment of a director Registry Oct 6, 2006 Appointment of a director 2788... Registry Sep 21, 2006 Auditor's letter of resignation Registry Sep 21, 2006 Resignation of a director Registry Sep 21, 2006 Resignation of a director 2788... Registry Sep 21, 2006 Resignation of a director Financials Sep 19, 2006 Annual accounts Registry Aug 23, 2006 Five appointments: 5 men Registry Jun 30, 2006 Annual return Financials Oct 6, 2005 Annual accounts Registry May 20, 2005 Annual return Registry Feb 4, 2005 Particulars of a mortgage or charge Financials Sep 22, 2004 Annual accounts Registry Jun 10, 2004 Annual return Registry May 25, 2004 Resignation of a secretary Registry May 25, 2004 Appointment of a director