PLUS SHIPPING SERVICES LIMITED

PLUS SHIPPING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePLUS SHIPPING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04508350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PLUS SHIPPING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPUS SHIPPING SERVICES LIMITEDJan 13, 2004Jan 13, 2004
    OXFORD POWER LIMITEDSep 23, 2002Sep 23, 2002
    OPUS ENERGY LIMITEDAug 09, 2002Aug 09, 2002

    What are the latest accounts for PLUS SHIPPING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PLUS SHIPPING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for PLUS SHIPPING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 27, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES

    1 pagesAD03

    Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES

    1 pagesAD02

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Richard John Brooks as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Shead as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Christopher Börger as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Christian Barr as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Christopher John Shead as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 27, 2021 with updates

    4 pagesCS01

    Appointment of Christian Barr as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Michael Robert French as a director on Oct 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Appointment of Steven James Grove as a director on Mar 01, 2021

    2 pagesAP01

    Notification of E.on Uk Plc as a person with significant control on Mar 01, 2021

    1 pagesPSC02

    Cessation of Npower Limited as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Appointment of Michael Robert French as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr David Charles Adrian Baumber as a director on Mar 01, 2021

    2 pagesAP01

    Who are the officers of PLUS SHIPPING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    280601390001
    BROOKS, Richard John
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish246107910001
    BÖRGER, Christopher
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    GermanyGerman312034270001
    GROVE, Steven James
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish280661310001
    BROADLEY, Graham John
    Penang
    Orchard Close East Hendred
    OX12 8JJ Wantage
    Oxfordshire
    Secretary
    Penang
    Orchard Close East Hendred
    OX12 8JJ Wantage
    Oxfordshire
    British41656080004
    CHAPMAN, Glenn William
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    222202190001
    DAVIS, Stephen David John
    34 Belsize Avenue
    NW3 4AH London
    Secretary
    34 Belsize Avenue
    NW3 4AH London
    British88852200001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARR, Christian
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandGerman248599410001
    BAUMBER, David Charles Adrian
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish122062810002
    BOYLAN, Timothy Edward
    The Old Crown
    NN11 3SL Moreton Pinkney
    Northamptonshire
    Director
    The Old Crown
    NN11 3SL Moreton Pinkney
    Northamptonshire
    Irish65492570002
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish160071400001
    COUPLAND, Wayne Peter
    54 Park Road
    SG12 0AN Ware
    Hertfordshire
    Director
    54 Park Road
    SG12 0AN Ware
    Hertfordshire
    British65965660001
    CROSSLEY COOKE, Charles Kenneth
    St Mary's Priory
    Fernham
    SN7 7PP Faringdon
    Oxfordshire
    Director
    St Mary's Priory
    Fernham
    SN7 7PP Faringdon
    Oxfordshire
    EnglandBritish68158980008
    DI VITA, Giuseppe
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish95931280002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    British71657370001
    ESIRI, Frederick William Andrew, Mr.
    Flat F 76 Holland Park
    W11 3SL London
    Director
    Flat F 76 Holland Park
    W11 3SL London
    EnglandBritish102298330001
    FRENCH, Michael Robert
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    GermanyGerman252275300001
    HATTAM, Roger David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish141887470001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish125463740001
    MADRIAN, Jens, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandGerman134151000002
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish254428960001
    SHARMAN, Peter Russell
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish209870680001
    SHEAD, Christopher John
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish277807680001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001
    THEWLIS, Christopher James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United KingdomBritish264965920001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PLUS SHIPPING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.On Uk Plc
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Mar 01, 2021
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 1985 And 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03653277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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