PORT OF TILBURY LONDON LIMITED
Overview
Company Name | PORT OF TILBURY LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02659118 |
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 PORT OF TILBURY LONDON LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is PORT OF TILBURY LONDON LIMITED located?
Registered Office Address | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PORT OF TILBURY LONDON 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 31, 2023 |
What is the status of the latest confirmation statement for PORT OF TILBURY LONDON LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for PORT OF TILBURY LONDON LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2021
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Peter John Ward on Jun 22, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 48 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 43 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 37 pages | AA | ||||||||||||||||||
Director's details changed for Mr Stuart James Wallace on Jan 30, 2018 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mrs Carole Jean Cran as a director on Jan 03, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stuart Randall Paterson as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2017
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of PORT OF TILBURY LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMYTH, Pamela June | Secretary | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | British | 172006910001 | ||||||
DALE, Paul Stuart | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | England | British | Asset And Site Director | 221871170001 | ||||
MACGREGOR, Stuart Alastair | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | Chief Financial Officer | 330152850001 | ||||
WALLACE, Stuart James | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | Chief Operating Officer | 168159580002 | ||||
WARD, Peter John | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | England | British | Commercial Director | 221778520003 | ||||
GLEDHILL, Jeremy | Secretary | 9 Black Fan Close EN2 0RL Enfield Middlesex | British | 46297430002 | ||||||
HAWKINS, Alan Keith | Secretary | Woodmans Cottage Back Lane HP8 4PD Chalfont St Giles Buckinghamshire | British | 3667960001 | ||||||
MCNEILL, Morag | Secretary | 9 Wester Coates Gardens Wester Coates EH12 5LT Edinburgh | British | 2396760002 | ||||||
ABBOTT, Anthony Benjamin | Director | 10 Bromley Argent Street RM17 6LE Grays Essex | British | Operations Director | 56105380001 | |||||
BEECHAM, Sidney Charles | Director | 95 Boleyn Court Epping New Road IG9 5UF Buckhurst Hill Essex | British | Director | 37255010001 | |||||
COOPER, Paul | Director | Ty Brook The Street, Hacheston IP13 0DT Woodbridge Suffolk | British | Director | 81281510001 | |||||
CRAN, Carole Jean | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | Chief Financial Officer | 241800710001 | ||||
FARROW, Peter | Director | 9 Westerings Bicknacre CM3 4ND Danbury Essex | British | Director Claims & Litigation | 3668280001 | |||||
FARROW, Peter | Director | 9 Westerings Bicknacre CM3 4ND Danbury Essex | British | Director Port Services | 3668280001 | |||||
FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | Company Director | 1359650001 | |||||
GLADING, Perry Dean | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | England | British | Director | 261672620002 | ||||
GOODWIN, Edwin John | Director | 4 The Paddocks Rectory Road RM16 3AE Orsett Essex | British | Commercial Director | 45913280001 | |||||
GOODWIN, Edwin John | Director | 4 The Paddocks Rectory Road RM16 3AE Orsett Essex | British | Company Director | 45913280001 | |||||
GOODWIN, Edwin John | Director | 4 The Paddocks Rectory Road RM16 3AE Orsett Essex | British | Company Director | 45913280001 | |||||
HAMMOND, Charles Graham | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | Solicitor | 498460009 | ||||
HARRIS, Alan George | Director | 26 Shorefields SS7 5BQ Benfleet Essex | British | Director Grain | 11826640001 | |||||
HILLS, Terence Michael | Director | 5 Stanhope Road DA7 4PU Bexleyheath Kent | English | Company Director | 21801720001 | |||||
JAMES, Robert | Director | 37 Shakespeare Drive Shirley B90 2AL Solihull West Midlands | British | Company Director | 21587440001 | |||||
JAMES, Robert | Director | 37 Shakespeare Drive Shirley B90 2AL Solihull West Midlands | British | Director Containers | 21587440001 | |||||
MCNAB, John | Director | 48 Daines Way SS1 3PQ Thorpe Bay Essex | British | Chief Executive | 104045630002 | |||||
MORRISON, Alexander Charles | Director | Drum House Drum KY13 0UN Kinross Fife | British | Personnel Director | 806880001 | |||||
MURRAY, William Wilson | Director | 35a Barnton Avenue West EH4 6DF Edinburgh | United Kingdom | British | Chartered Accountant | 498890002 | ||||
NICHOLS, Frederick Edward | Director | 24 Vincent Road Highams Park E4 9PP London | British | Company Conventional | 57312640001 | |||||
PALMER, Nicola Catharine | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | United Kingdom | Australian | Director | 119715280003 | ||||
PARMENTER, Martin David, Mr. | Director | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | England | British | Chartered Accountant | 14344050002 | ||||
PATERSON, Stuart Randall | Director | Leslie Ford House Tilbury Freeport RM18 7EH Tilbury Essex | Scotland | British | None | 64281400001 | ||||
RAVENSCROFT, Alan Peter | Director | 37 Forest View North Chingford E4 7AU London | British | Chairman | 1452620001 | |||||
THOMPSON, Hugh Macrae | Director | Fryern Barn Fryern Park RH20 4HG Storrington West Sussex | British | Director | 4959050005 |
Who are the persons with significant control of PORT OF TILBURY LONDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Transport Limited | Apr 06, 2016 | Tilbury Freeport RM18 7EH Tilbury Leslie Ford House Essex England | 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