MARITIME TRANSPORT LIMITED
Overview
Company Name | MARITIME TRANSPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01160595 |
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 MARITIME TRANSPORT LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is MARITIME TRANSPORT LIMITED located?
Registered Office Address | Maritime House Clickett Hill Road IP11 4AX Felixstowe Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARITIME TRANSPORT LIMITED?
Company Name | From | Until |
---|---|---|
MARITIME HAULAGE LIMITED | Sep 24, 1990 | Sep 24, 1990 |
PAUL MAGNUS HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
PAUL MAGNUS AND CO. LIMITED | Feb 19, 1974 | Feb 19, 1974 |
What are the latest accounts for MARITIME TRANSPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 27, 2023 |
What is the status of the latest confirmation statement for MARITIME TRANSPORT LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for MARITIME TRANSPORT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 27, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of John Howard Williams as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 27, 2023 | 37 pages | AA | ||
Termination of appointment of Craig Geffrey Moore as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Cessation of John Howard Williams as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Maritime Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 27, 2022 | 40 pages | AA | ||
Appointment of Richard John Lond as a secretary on Jun 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Alan Mcnicol as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Mcnicol as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Craig Geffrey Moore as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 27, 2021 | 35 pages | AA | ||
Director's details changed for Mr Matthew Thomas Heath on Jan 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Thomas Heath as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 27, 2020 | 34 pages | AA | ||
Termination of appointment of David Stewart Boomer as a director on May 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shaun Mcconnell as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 27, 2019 | 28 pages | AA | ||
Termination of appointment of Stuart Charles Wardlaw as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Registration of charge 011605950018, created on Jul 06, 2020 | 24 pages | MR01 | ||
Who are the officers of MARITIME TRANSPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOND, Richard John | Secretary | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | 310898420001 | |||||||
ANDREWS, James Alexander Brian | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | It Director | 260807420001 | ||||
BAILEY, John Mark | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Director | 265820730001 | ||||
HEATH, Matthew Thomas | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Fleet Sales Director | 291016510002 | ||||
HEYHOE, Paul David | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Director | 265819500002 | ||||
LOND, Richard John | Director | Amberfield Drive Nacton, Ipswich Marlborough House Suffolk England | England | British | Financial Director | 163046750002 | ||||
MCCONNELL, Shaun | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Hr Director | 278183140001 | ||||
MCNAB, Andrew John | Director | Laurel Farm The Street, Brundish IP13 8BL Woodbridge Suffolk | England | Irish | Company Director | 78087860002 | ||||
SMART, Simon Leslie | Director | Gandish Road CO7 6TP East Bergholt The Willows Suffolk | United Kingdom | British | Director | 104404370002 | ||||
WILLIAMS, Alexander Lloyd | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Business Development Director | 260806900001 | ||||
WILLIAMS, Thomas Ross | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Commercial Director | 223737970001 | ||||
LEESE, Andrew Stephen | Secretary | 1 Sell Close EN7 6XE Cheshunt Hertfordshire | British | 112184900001 | ||||||
MCNAB, Andrew John | Secretary | Springcroft Melton Road, Melton IP12 1NH Woodbridge Suffolk | Irish | 78087860001 | ||||||
MCNICOL, Alan | Secretary | Mill Lane Dedham CO7 6DH Colchester The Millstream United Kingdom | British | Financial Director | 81163340002 | |||||
PARKER, Michael John | Secretary | Jupes Hill House Long Road East Dedham CO7 6BH Colchester Essex | British | 66076150001 | ||||||
SMART, Elaine Anne Joyce | Secretary | Mill Green House Stoke By Clare CO10 8HJ Sudbury Suffolk | British | Company Secretary | 24843530002 | |||||
WADDINGTON, Ian Macpherson | Secretary | 5 Fern Close Chestfield CT5 3JU Whitstable Kent | British | Accountant | 17785690007 | |||||
BOOMER, David Stewart | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | United Kingdom | British | Director | 104601860003 | ||||
CHENG, Clemence Chun Fun | Director | Moat House Church Road,Warboys PE28 2RJ Huntingdon Cambridgeshire | United Kingdom | British | Director | 61931010002 | ||||
DALY, Derek Anthony | Director | 28 Kelvedon Drive Rushmere St Andrew IP4 5LQ Ipswich Suffolk | United Kingdom | British | Director | 104601890001 | ||||
EASOM, Robert | Director | St Ive Hogg Lane RM17 5QT Grays Essex | British | Director | 89863150001 | |||||
GODDARD, Timothy George | Director | Charsfield IP13 7QB Woodbridge Midsummer House Suffolk England | England | British | Director | 168360980001 | ||||
HARRINGTON, Derek James | Director | Wray Farm Raglan Road RH2 0DR Reigate Surrey | British | Director | 42104400001 | |||||
KEEBLE, Derek Paul | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Director - It | 149262270003 | ||||
KILBY, Larry Michael | Director | 1 Maplesfield SS7 2SG Hadleigh Essex | British | Director | 51313950001 | |||||
KILBY, Larry Michael | Director | 1 Maplesfield SS7 2SG Hadleigh Essex | British | Managing Director | 51313950001 | |||||
MACLEOD, Alan Robert Gordon | Director | 6 Love Lane ME1 1TN Rochester Kent | British | Director | 54431240001 | |||||
MCNICOL, Alan | Director | Mill Lane Dedham CO7 6DH Colchester The Millstream United Kingdom | England | British | Group Financial Director | 81163340003 | ||||
MOORE, Craig Geffrey | Director | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | England | British | Managing Director | 308371530001 | ||||
MORRISON, Graham Douglas | Director | 101 College Road SE21 7HN London | British | Lawyer | 57313980001 | |||||
PARKER, Geoffrey John | Director | 101 Valley Road IP1 4NF Ipswich | British | Chief Executive | 36003440001 | |||||
PEARSON, Richard Clive | Director | 5 Fairway View Calder Road,Melton Park IP12 1TP Woodbridge Suffolk | New Zealander | Company Director | 25685120002 | |||||
PETERS, Patrick Derek | Director | Debenlea 39 Links Avenue IP11 9HD Felixstowe Suffolk | United Kingdom | British | Sales Director | 82357930001 | ||||
PYE, Dennis Ronald | Director | 28 Haslemere Avenue Wimbledon Park SW18 4RP London | British | Managing Director | 2734600001 | |||||
SHIH, Edith | Director | 13c, 9 Brewin Path, Hong Kong | Hong Kong, China | British | Director | 84247790001 |
Who are the persons with significant control of MARITIME TRANSPORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John Howard Williams | Apr 06, 2016 | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Maritime Group Limited | Apr 06, 2016 | Clickett Hill Road IP11 4AX Felixstowe Maritime House Suffolk United Kingdom | 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