-
B9 SHIPPING LIMITED - 5, Willowbank Road, Millbrook Industrial Estate, Larne, United Kingdom
Company Information
- Company registration number
- NI058955
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5
- Willowbank Road
- Millbrook Industrial Estate
- Larne
- Co. Antrim
- BT40 2SF
- Northern Ireland 5, Willowbank Road, Millbrook Industrial Estate, Larne, Co. Antrim, BT40 2SF, Northern Ireland UK
Management
- Managing Directors
- DAVID CHARLES SURPLUS
- NORMAN FRANK SURPLUS
- Company secretaries
- NORMAN SURPLUS
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-11
- Age Of Company 2006-04-11 18 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Norman Surplus
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2012-04-11
-
B9 SHIPPING LIMITED Company Description
- B9 SHIPPING LIMITED is a ltd registered in United Kingdom with the Company reg no NI058955. Its current trading status is "live". It was registered 2006-04-11. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-04-11.It can be contacted at 5 .
Get B9 SHIPPING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: B9 Shipping Limited - 5, Willowbank Road, Millbrook Industrial Estate, Larne, United Kingdom
- 2006-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for B9 SHIPPING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES (2017-04-11) - CS01
keyboard_arrow_right 2016
-
REGISTERED OFFICE CHANGED ON 04/03/2016 FROM (2016-03-04) - AD01
-
30/09/16 TOTAL EXEMPTION SMALL (2016-12-01) - AA
-
11/04/16 FULL LIST (2016-04-11) - AR01
keyboard_arrow_right 2015
-
30/09/15 TOTAL EXEMPTION SMALL (2015-12-11) - AA
-
APPOINTMENT TERMINATED, DIRECTOR DIANE GILPIN (2015-06-23) - TM01
-
11/04/15 FULL LIST (2015-04-13) - AR01
keyboard_arrow_right 2014
-
30/09/14 TOTAL EXEMPTION SMALL (2014-12-02) - AA
-
30/09/13 TOTAL EXEMPTION SMALL (2014-05-28) - AA
-
11/04/14 FULL LIST (2014-04-14) - AR01
keyboard_arrow_right 2013
-
11/04/13 FULL LIST (2013-04-18) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-28) - AA
keyboard_arrow_right 2012
-
11/04/12 FULL LIST (2012-04-18) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-04-19) - AA
keyboard_arrow_right 2011
-
11/04/11 FULL LIST (2011-05-10) - AR01
-
DIRECTOR APPOINTED MRS DIANE MARY GILPIN (2011-01-20) - AP01
-
30/09/10 TOTAL EXEMPTION SMALL (2011-01-13) - AA
keyboard_arrow_right 2010
-
30/09/10 STATEMENT OF CAPITAL GBP 99 (2010-12-15) - SH01
-
30/09/10 STATEMENT OF CAPITAL GBP 98 (2010-12-15) - SH01
-
DIRECTOR APPOINTED MR DAVID CHARLES SURPLUS (2010-12-15) - AP01
-
DIRECTOR APPOINTED MRS DIANE GILPIN (2010-12-15) - AP01
-
SECRETARY APPOINTED MR NORMAN SURPLUS (2010-12-15) - AP03
-
APPOINTMENT TERMINATED, SECRETARY CELIA HOLMES SURPLUS (2010-12-15) - TM02
-
30/09/10 STATEMENT OF CAPITAL GBP 98 (2010-12-08) - SH01
-
PREVEXT FROM 30/04/2010 TO 30/09/2010 (2010-12-08) - AA01
-
11/04/10 FULL LIST (2010-05-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRANK SURPLUS / 11/04/2010 (2010-05-11) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / CELIA ANNE MARGARET HOLMES SURPLUS / 11/04/2010 (2010-05-11) - CH03
-
REGISTERED OFFICE CHANGED ON 15/12/2010 FROM (2010-12-15) - AD01
keyboard_arrow_right 2009
-
11/04/09 ANNUAL RETURN SHUTTLE (2009-05-21) - 371S(NI)
-
30/04/09 ANNUAL ACCTS (2009-07-09) - AC(NI)
-
RESOLUTION TO CHANGE NAME (2009-08-05) - CNRES(NI)
-
CERT CHANGE (2009-08-05) - CERTC(NI)
keyboard_arrow_right 2008
-
30/04/08 ANNUAL ACCTS (2008-06-17) - AC(NI)
-
11/04/08 ANNUAL RETURN SHUTTLE (2008-04-29) - 371S(NI)
keyboard_arrow_right 2007
-
30/04/07 ANNUAL ACCTS (2007-06-20) - AC(NI)
-
11/04/07 ANNUAL RETURN SHUTTLE (2007-04-20) - 371S(NI)
keyboard_arrow_right 2006
-
CHANGE IN SIT REG ADD (2006-05-10) - 295(NI)
-
CHANGE OF DIRS/SEC (2006-05-10) - 296(NI)
-
INCORPORATION DOCUMENTS (2006-04-11) - NEWINC