Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & S SHIPPING GROUP LIMITED
Company Information for

M & S SHIPPING GROUP LIMITED

2ND FLOOR, 4 HILL STREET, LONDON, W1J 5NE,
Company Registration Number
03176657
Private Limited Company
Active

Company Overview

About M & S Shipping Group Ltd
M & S SHIPPING GROUP LIMITED was founded on 1996-03-22 and has its registered office in London. The organisation's status is listed as "Active". M & S Shipping Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
M & S SHIPPING GROUP LIMITED
 
Legal Registered Office
2ND FLOOR
4 HILL STREET
LONDON
W1J 5NE
Other companies in W1J
 
Filing Information
Company Number 03176657
Company ID Number 03176657
Date formed 1996-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB696556277  
Last Datalog update: 2024-04-07 00:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & S SHIPPING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & S SHIPPING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ARM SECRETARIES LIMITED
Company Secretary 2016-11-04
GEORGE ANTHONY GLUCK
Director 1996-03-22
JOHN FABIAN PETERS
Director 1996-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROBERT MILNE
Company Secretary 1996-03-22 2016-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARM SECRETARIES LIMITED TAMERTON SQUARE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-06-15 CURRENT 1982-06-22 Active
ARM SECRETARIES LIMITED 38 CAMBRIDGE ROAD RTM COMPANY LTD Company Secretary 2018-03-15 CURRENT 2014-08-19 Active
ARM SECRETARIES LIMITED DACRE PROPERTY MANAGEMENT LIMITED Company Secretary 2018-03-12 CURRENT 2017-01-17 Active
ARM SECRETARIES LIMITED SAMPHIRE HOUSE LTD. Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ARM SECRETARIES LIMITED 10/12 STANMORE LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active
ARM SECRETARIES LIMITED BUSYLIZZY CAMBERLEY & SANDHURST LIMITED Company Secretary 2018-01-03 CURRENT 2017-12-19 Active - Proposal to Strike off
ARM SECRETARIES LIMITED KNIGHTS DEVELOPMENTS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
ARM SECRETARIES LIMITED TRIBE SCHEMES LIMITED Company Secretary 2017-12-07 CURRENT 2017-10-06 Active
ARM SECRETARIES LIMITED 4 WARRIOR GARDENS FREEHOLD COMPANY LIMITED Company Secretary 2017-11-23 CURRENT 2015-09-02 Active
ARM SECRETARIES LIMITED TRIBE ADVISORY LIMITED Company Secretary 2017-11-02 CURRENT 2017-10-09 Active
ARM SECRETARIES LIMITED PICASSO BEVINGTON FREEHOLD LIMITED Company Secretary 2017-11-01 CURRENT 2017-11-01 Active
ARM SECRETARIES LIMITED PARK LODGE SURBITON FREEHOLDERS LIMITED Company Secretary 2017-10-16 CURRENT 2017-10-16 Active
ARM SECRETARIES LIMITED 471 BATTERSEA PARK ROAD LIMITED Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
ARM SECRETARIES LIMITED RHG WK LIMITED Company Secretary 2017-08-15 CURRENT 2017-08-15 Active
ARM SECRETARIES LIMITED EDITH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 1981-07-16 Active
ARM SECRETARIES LIMITED ELECTROGLASS LIMITED Company Secretary 2017-02-12 CURRENT 1976-04-26 Active
ARM SECRETARIES LIMITED INFOMED RESEARCH & TRAINING LIMITED Company Secretary 2017-02-08 CURRENT 2004-08-09 Active
ARM SECRETARIES LIMITED ELECTROGLASS HOLDINGS LIMITED Company Secretary 2016-12-30 CURRENT 2003-03-04 Active
ARM SECRETARIES LIMITED OCEAN DISTRIBUTORS LTD. Company Secretary 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
ARM SECRETARIES LIMITED GRENFELL ESTATE MANAGEMENT LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
ARM SECRETARIES LIMITED 81 ELGIN ROAD LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
ARM SECRETARIES LIMITED 311 FREEHOLDERS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
ARM SECRETARIES LIMITED LEARNERS CLOUD UK LIMITED Company Secretary 2015-07-01 CURRENT 2011-03-31 Dissolved 2016-03-29
ARM SECRETARIES LIMITED 65 SANDRINGHAM ROAD LIMITED Company Secretary 2015-05-20 CURRENT 2013-11-07 Active
ARM SECRETARIES LIMITED CAVENDISH DEVELOPMENTS (KENT) LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
ARM SECRETARIES LIMITED PAGET RISE MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-03 CURRENT 2007-02-26 Active
ARM SECRETARIES LIMITED ASSOCIATION FOR PROFESSIONAL EXECUTIVE COACHING & SUPERVISION Company Secretary 2014-12-17 CURRENT 2005-03-23 Active
ARM SECRETARIES LIMITED LOWER ADDISON GARDENS LIMITED Company Secretary 2014-08-22 CURRENT 2014-07-03 Active
ARM SECRETARIES LIMITED SOMERS MOUNTS HILL LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Dissolved 2015-04-07
ARM SECRETARIES LIMITED MANCIPLE FLATS LIMITED Company Secretary 2014-08-20 CURRENT 2014-04-14 Active
ARM SECRETARIES LIMITED 28 AUCKLAND ROAD LIMITED Company Secretary 2014-02-20 CURRENT 2013-10-25 Active
ARM SECRETARIES LIMITED 114 LONDON ROAD LIMITED Company Secretary 2014-02-17 CURRENT 2004-02-16 Active
ARM SECRETARIES LIMITED CASTLEFORT HOMES LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active
ARM SECRETARIES LIMITED 9 CRYSTAL PALACE PARK ROAD LIMITED Company Secretary 2013-11-29 CURRENT 2006-08-15 Active
ARM SECRETARIES LIMITED POS PROPERTY LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active
ARM SECRETARIES LIMITED HUNGARIAN- BRITISH CHAMBER OF COMMERCE IN THE UNITED KINGDOM Company Secretary 2013-07-09 CURRENT 2012-10-10 Active
ARM SECRETARIES LIMITED ORALWISE LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
ARM SECRETARIES LIMITED INFORMCARE LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Active
ARM SECRETARIES LIMITED C M BECKENHAM LIMITED Company Secretary 2013-01-10 CURRENT 2003-07-21 Active
ARM SECRETARIES LIMITED BEER NEWS LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Dissolved 2017-03-21
ARM SECRETARIES LIMITED 53 TIERNEY ROAD LIMITED Company Secretary 2012-10-11 CURRENT 2001-09-28 Active
ARM SECRETARIES LIMITED BEYOND WILLS LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
ARM SECRETARIES LIMITED THIRTY-NINE CROYDON ROAD RESIDENTS LIMITED Company Secretary 2012-09-28 CURRENT 2005-05-03 Active
ARM SECRETARIES LIMITED 224 KNELLER ROAD LIMITED Company Secretary 2012-08-13 CURRENT 2012-01-09 Active
ARM SECRETARIES LIMITED FREEHOLDERS OF 361 HITHER GREEN LANE LIMITED Company Secretary 2012-07-15 CURRENT 2010-07-16 Active
ARM SECRETARIES LIMITED ALBEDO 100 UK LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-10-20
ARM SECRETARIES LIMITED 217 SYDENHAM ROAD LIMITED Company Secretary 2012-04-10 CURRENT 2000-01-26 Active
ARM SECRETARIES LIMITED 209 NORWOOD ROAD LIMITED Company Secretary 2011-12-06 CURRENT 2011-12-06 Active
ARM SECRETARIES LIMITED 74 AUCKLAND LIMITED Company Secretary 2011-10-20 CURRENT 2010-11-08 Active
ARM SECRETARIES LIMITED CAVESIDE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-10-07 CURRENT 2005-10-06 Active
ARM SECRETARIES LIMITED 19-21 THAKEHAM CLOSE FREEHOLD LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
ARM SECRETARIES LIMITED 15 THORNTON AVENUE MANAGEMENT LIMITED Company Secretary 2011-08-03 CURRENT 2009-11-06 Active
ARM SECRETARIES LIMITED GLEBE KNOLL LIMITED Company Secretary 2011-07-09 CURRENT 2008-10-10 Active
ARM SECRETARIES LIMITED 353 HGL FREEHOLD COMPANY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active
ARM SECRETARIES LIMITED TRAVEL SHIELD INTERNATIONAL LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-01-19
ARM SECRETARIES LIMITED 34 CROMWELL ROAD E17 (FREEHOLD) LIMITED Company Secretary 2011-02-21 CURRENT 2011-02-21 Active
ARM SECRETARIES LIMITED WORLDWIDE TRAVEL SHIELD LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Dissolved 2016-01-19
ARM SECRETARIES LIMITED 94 GROSVENOR ROAD (FREEHOLD) LIMITED Company Secretary 2010-09-22 CURRENT 2009-01-15 Active
ARM SECRETARIES LIMITED ANDWELL LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2013-10-01
ARM SECRETARIES LIMITED ENHANCED RECOVERY SYSTEMS LIMITED Company Secretary 2010-08-11 CURRENT 1998-11-20 Dissolved 2018-01-30
ARM SECRETARIES LIMITED MOAT RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-09 CURRENT 1987-04-10 Active
ARM SECRETARIES LIMITED 54 ICKBURGH ROAD FREEHOLD LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-12 Active
ARM SECRETARIES LIMITED EDWARDS DAVIES LIMITED Company Secretary 2010-03-18 CURRENT 2010-03-18 Liquidation
ARM SECRETARIES LIMITED 138 SHOOTERS HILL ROAD FREEHOLD LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
GEORGE ANTHONY GLUCK THE GEORGE AND SUSAN GLUCK FOUNDATION Director 2018-05-24 CURRENT 2018-05-24 Active
GEORGE ANTHONY GLUCK LEARNERS CLOUD UK LIMITED Director 2011-09-16 CURRENT 2011-03-31 Dissolved 2016-03-29
GEORGE ANTHONY GLUCK KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
GEORGE ANTHONY GLUCK BOLERO ASSOCIATION LIMITED Director 1996-05-03 CURRENT 1995-07-27 Active
GEORGE ANTHONY GLUCK M & S SHIPPING (INTERNATIONAL) LIMITED Director 1993-09-21 CURRENT 1993-09-21 Dissolved 2017-06-27
GEORGE ANTHONY GLUCK THETA COMPUTER SERVICES LIMITED Director 1992-12-31 CURRENT 1979-11-01 Active
GEORGE ANTHONY GLUCK M.& S.SHIPPING LIMITED Director 1990-12-31 CURRENT 1955-01-22 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-02-28Amended group accounts made up to 2022-12-31
2024-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FABIAN PETERS
2020-03-09RES01ADOPT ARTICLES 09/03/20
2020-01-26PSC04Change of details for Mr George Anthony Gluck as a person with significant control on 2020-01-02
2020-01-26CH01Director's details changed for Mr George Anthony Gluck on 2020-01-14
2020-01-02CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-02
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-02-05PSC04Change of details for Mr George Anthony Gluck as a person with significant control on 2018-02-01
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16AUDAUDITOR'S RESIGNATION
2017-06-15AUDAUDITOR'S RESIGNATION
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-13CH01Director's details changed for John Fabian Peters on 2017-03-01
2016-12-12CH01Director's details changed for George Anthony Gluck on 2016-12-01
2016-11-13AP04Appointment of Arm Secretaries Limited as company secretary on 2016-11-04
2016-11-13TM02Termination of appointment of Alan Robert Milne on 2016-11-04
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-01AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2014-12-09CERT10Certificate of re-registration from Public Limited Company to Private
2014-12-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-12-09MARRe-registration of memorandum and articles of association
2014-12-09RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FABIAN PETERS / 26/05/2012
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 AGAR STREET LONDON WC2N 4HN
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-25AR0122/03/14 FULL LIST
2013-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0122/03/13 FULL LIST
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0122/03/12 FULL LIST
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0122/03/11 FULL LIST
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0122/03/10 FULL LIST
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM ONE WOOD STREET LONDON EC2V 7WS
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY GLUCK / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FABIAN PETERS / 01/10/2009
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PETERS / 05/02/2009
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
2008-04-03363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-07363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-11-16244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-06244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-01363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-17363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-26363aRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-03-19363aRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-07-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
2000-03-10363aRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-03-14363aRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-07-28287REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 4 JOHN CARPENTER STREET LONDON EC4Y 0NH
1998-07-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-24363aRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1998-01-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-07-17395PARTICULARS OF MORTGAGE/CHARGE
1997-07-15395PARTICULARS OF MORTGAGE/CHARGE
1997-07-11287REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 3,ST HELENS PLACE LONDON EC3A 6BD
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-25SASHARES AGREEMENT OTC
1997-05-12117APPLICATION COMMENCE BUSINESS
1997-05-12CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1997-05-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/97
1997-05-03363aRETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS
1997-05-03ORES12VARYING SHARE RIGHTS AND NAMES 14/04/97
1997-05-02353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to M & S SHIPPING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & S SHIPPING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-07-15 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 2000-04-13 Satisfied BROKER INVEST SA
DEBENTURE 1997-07-17 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-07-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & S SHIPPING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of M & S SHIPPING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & S SHIPPING GROUP LIMITED
Trademarks
We have not found any records of M & S SHIPPING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & S SHIPPING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as M & S SHIPPING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M & S SHIPPING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & S SHIPPING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & S SHIPPING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.