HUMBER PILOTAGE (C.H.A.) LIMITED
Overview
| Company Name | HUMBER PILOTAGE (C.H.A.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00041972 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUMBER PILOTAGE (C.H.A.) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HUMBER PILOTAGE (C.H.A.) LIMITED located?
| Registered Office Address | 25 Bedford Street WC2E 9ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUMBER PILOTAGE (C.H.A.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUMBER PILOTAGE CUTTER COMPANY LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| HUMBER PILOTS STEAM CUTTER COMPANY,LIMITED | Sep 18, 1894 | Sep 18, 1894 |
What are the latest accounts for HUMBER PILOTAGE (C.H.A.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUMBER PILOTAGE (C.H.A.) LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for HUMBER PILOTAGE (C.H.A.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Gama Rodrigues as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Munroop Atwal as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Gama Rodrigues as a director on May 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Steven John Munro as a director on May 06, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lucinda Mary Johnson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of George Sebastian Matthew Bull as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Director's details changed for Mr Steven John Munro on May 22, 2018 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on May 02, 2017 with updates | 8 pages | CS01 | ||
Who are the officers of HUMBER PILOTAGE (C.H.A.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABP SECRETARIAT SERVICES LIMITED | Secretary | Bedford Street WC2E 9ES London 25 |
| 199421600001 | ||||||||||
| ATWAL, Munroop | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 297808020001 | |||||||||
| JOHNSON, Lucinda Mary | Director | Bedford Street WC2E 9ES London 25 United Kingdom | England | British | 67022630001 | |||||||||
| BURDEN, John Spencer | Secretary | 7 Park Avenue HU19 2JX Withernsea North Humberside | British | 7591500001 | ||||||||||
| DIBBEN, Ann | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | British | 94474380003 | ||||||||||
| LAMBERT, Helen Tracy | Secretary | 45 Normanton Rise Anlaby Common HU4 7SX Hull | British | 53905520001 | ||||||||||
| RICHARDSON, Elaine | Secretary | 71-91 Aldwych WC2B 4HN London Aldwych House | 183513130001 | |||||||||||
| SUTCLIFFE, Colleen Tracey | Secretary | 293 Commonside East CR4 1HD Mitcham Surrey | British | 91707180003 | ||||||||||
| WINSON, Avril Helen Winifred | Secretary | Flat 9, St John's Lane Clerkenwell EC1M 4BU London | British | 4688980003 | ||||||||||
| BULL, George Sebastian Matthew | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 158135060001 | |||||||||
| COWING, Phillip John | Director | 18 Todds Close Swanland HU14 3NT North Ferriby Cornerstones East Yorkshire England | United Kingdom | British | 190880820001 | |||||||||
| DIBBEN, Ann Marie | Director | 71-91 Aldwych WC2B 4HN London Aldwych House | England | British | 94474380004 | |||||||||
| DUNN, Dennis | Director | 249 Scartho Road DN33 2EA Grimsby South Humberside | British | 7293140001 | ||||||||||
| FELL, Michael Glenn | Director | Bentinck House 21 Chantreys Drive Elloughton HU15 1LH Hull North Humberside | British | 6130080001 | ||||||||||
| HAMES, Paul Philip | Director | 5 Spinney Walk Anlaby Park HU4 6XG Hull North Humberside | British | 9611310001 | ||||||||||
| KENNERLEY, Matthew Brandon | Director | Cedar Lodge 2 Lodge Gardens, Little Heads Lane HU13 0GA Hessle East Riding Of York | British | 108646180002 | ||||||||||
| KHAN, Zafar Iqbal | Director | 25 Yarrell Mansions Queens Club Gardens W14 9TB London | United Kingdom | British | 82226540002 | |||||||||
| MORRISON, Douglas Downie | Director | 33 Morley Gardens Chandlers Ford SO53 1JF Eastleigh Hampshire | Uk | British | 117813720001 | |||||||||
| MUNRO, Steven John | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | British | 196558060002 | |||||||||
| MYERS, John Ronald William | Director | Coronell Cherry Tree Lane HU12 8JX Hedon North Humberside | British | 31588200001 | ||||||||||
| REES, Hywel | Director | School Lane The Narth NP25 4QN Monmouth Kwetu | United Kingdom | British | 130789610001 | |||||||||
| RODRIGUES, Daniel Gama | Director | Bedford Street WC2E 9ES London 25 United Kingdom | United Kingdom | Portuguese | 244541220001 | |||||||||
| SILVESTER, Colin | Director | 1 Pear Tree Park Kneelington Road Howden DN14 7BG Goole North Humberside | England | British | 111825370001 | |||||||||
| THOMAS, Douglas Clive | Director | 5 Regent Close Willerby HU10 6HJ Hull North Humberside | British | 7591530001 | ||||||||||
| WILKIN, Clive Craven | Director | 85 Southella Way Kirk Ella HU10 7LZ Hull North Humberside | British | 7591540002 |
Who are the persons with significant control of HUMBER PILOTAGE (C.H.A.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Associated British Ports | Apr 06, 2016 | Bedford Street WC2E 9ES London 25 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0