PLUS SHIPPING SERVICES LIMITED
Overview
| Company Name | PLUS SHIPPING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04508350 |
| 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 PLUS SHIPPING SERVICES LIMITED?
- Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply
Where is PLUS SHIPPING SERVICES LIMITED located?
| Registered Office Address | Westwood Way Westwood Business Park CV4 8LG Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLUS SHIPPING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPUS SHIPPING SERVICES LIMITED | Jan 13, 2004 | Jan 13, 2004 |
| OXFORD POWER LIMITED | Sep 23, 2002 | Sep 23, 2002 |
| OPUS ENERGY LIMITED | Aug 09, 2002 | Aug 09, 2002 |
What are the latest accounts for PLUS SHIPPING SERVICES 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 PLUS SHIPPING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for PLUS SHIPPING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Appointment of Richard John Brooks as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Shead as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Christopher Börger as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christian Barr as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Christopher John Shead as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Oct 27, 2021 with updates | 4 pages | CS01 | ||
Appointment of Christian Barr as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert French as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Appointment of Steven James Grove as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Notification of E.on Uk Plc as a person with significant control on Mar 01, 2021 | 1 pages | PSC02 | ||
Cessation of Npower Limited as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||
Appointment of Michael Robert French as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Charles Adrian Baumber as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Who are the officers of PLUS SHIPPING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England | 280601390001 | |||||||
| BROOKS, Richard John | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 246107910001 | |||||
| BÖRGER, Christopher | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | Germany | German | 312034270001 | |||||
| GROVE, Steven James | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 280661310001 | |||||
| BROADLEY, Graham John | Secretary | Penang Orchard Close East Hendred OX12 8JJ Wantage Oxfordshire | British | 41656080004 | ||||||
| CHAPMAN, Glenn William | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | 222202190001 | |||||||
| DAVIS, Stephen David John | Secretary | 34 Belsize Avenue NW3 4AH London | British | 88852200001 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BARR, Christian | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | German | 248599410001 | |||||
| BAUMBER, David Charles Adrian | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 122062810002 | |||||
| BOYLAN, Timothy Edward | Director | The Old Crown NN11 3SL Moreton Pinkney Northamptonshire | Irish | 65492570002 | ||||||
| CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 160071400001 | |||||
| COUPLAND, Wayne Peter | Director | 54 Park Road SG12 0AN Ware Hertfordshire | British | 65965660001 | ||||||
| CROSSLEY COOKE, Charles Kenneth | Director | St Mary's Priory Fernham SN7 7PP Faringdon Oxfordshire | England | British | 68158980008 | |||||
| DI VITA, Giuseppe | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 95931280002 | |||||
| DUFF, Andrew James | Director | The White Cottage Little Wittenham OX14 4RA Abingdon Oxfordshire | British | 71657370001 | ||||||
| ESIRI, Frederick William Andrew, Mr. | Director | Flat F 76 Holland Park W11 3SL London | England | British | 102298330001 | |||||
| FRENCH, Michael Robert | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | Germany | German | 252275300001 | |||||
| HATTAM, Roger David | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | United Kingdom | British | 141887470001 | |||||
| JOHNSON, Christopher Ian | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 125463740001 | |||||
| MADRIAN, Jens, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | German | 134151000002 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| ROSE, Richard Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 254428960001 | |||||
| SHARMAN, Peter Russell | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 209870680001 | |||||
| SHEAD, Christopher John | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 277807680001 | |||||
| STACEY, Simon Nicholas | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 235361480001 | |||||
| THEWLIS, Christopher James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | United Kingdom | British | 264965920001 | |||||
| THRELFALL, David Lee | Director | Blenheim House The Stanley GL4 8DU Upon St Leonards Gloucestershire | British | 101669490001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PLUS SHIPPING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.On Uk Plc | Mar 01, 2021 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Npower Limited | Apr 06, 2016 | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Yes | ||||||||||
| |||||||||||||
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