Company NameInter Ship (U.K.) Limited
DirectorDavid Michael Kuhr Jones
Company StatusActive
Company Number03608044
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDavid Michael Kuhr Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleShipping And Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address27 Pilots Way
Victoria Dock
Hull
North Humberside
HU9 1PS
Secretary NameDeborah Elizabeth Kuhr Jones
NationalityBritish
StatusCurrent
Appointed05 December 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleSkills Consultant
Country of ResidenceEngland
Correspondence Address27 Pilots Way
Victoria Dock
Hull
North Humberside
HU9 1PS
Director NameIan Christopher Bottomley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleShipping And Forwarding
Correspondence Address29 Nestor Grove
Bilton Grange Estate
Hull
HU9 4DB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePaul Maddison
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Littleham Close
Bransholme
Hull
North Humberside
HU7 4RR
Secretary NameDavid Michael Kuhr Jones
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address2 Ocean Boulevard
Victoria Dock
Hull
East Yorkshire
HU9 1TG

Contact

Websiteintership.co.uk
Email address[email protected]
Telephone01482 586079
Telephone regionHull

Location

Registered Address32 Scale Lane
Hull
HU1 1LF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1David Michael Kuhr-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£43,928
Cash£159
Current Liabilities£102,423

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

31 August 2011Delivered on: 6 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from 2 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN to 32 Scale Lane Hull HU1 1LF on 7 June 2019 (1 page)
21 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(4 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2010Director's details changed for David Michael Kuhr Jones on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for David Michael Kuhr Jones on 31 July 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009Registered office changed on 28/04/2009 from wilberforce court alfred gelder street hull HU1 1YH united kingdom (1 page)
28 April 2009Registered office changed on 28/04/2009 from wilberforce court alfred gelder street hull HU1 1YH united kingdom (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Registered office changed on 24/09/2008 from 27 pilots way victoria dock hull east yorkshire HU9 1PS (1 page)
24 September 2008Registered office changed on 24/09/2008 from 27 pilots way victoria dock hull east yorkshire HU9 1PS (1 page)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page)
14 April 2008Registered office changed on 14/04/2008 from 7 wright street hull east yorkshire HU2 8HU (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Return made up to 31/07/06; full list of members (6 pages)
25 August 2006Return made up to 31/07/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
15 March 2005Registered office changed on 15/03/05 from: second floor 123 hedon road hull north humberside HU9 1NA (1 page)
15 March 2005Registered office changed on 15/03/05 from: second floor 123 hedon road hull north humberside HU9 1NA (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2004Return made up to 31/07/04; full list of members (6 pages)
29 July 2004Return made up to 31/07/04; full list of members (6 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
3 September 2003Return made up to 31/07/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: halifax house 30-34 george street hull north humberside HU1 3AJ (1 page)
28 June 2001Registered office changed on 28/06/01 from: halifax house 30-34 george street hull north humberside HU1 3AJ (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 August 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 May 1999Registered office changed on 27/05/99 from: the counting house nelson street hull east yorkshire HU1 1XE (1 page)
27 May 1999Registered office changed on 27/05/99 from: the counting house nelson street hull east yorkshire HU1 1XE (1 page)
21 May 1999Auditor's resignation (1 page)
21 May 1999Auditor's resignation (1 page)
6 April 1999Ad 25/11/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
6 April 1999Ad 25/11/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
2 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1999Nc inc already adjusted 11/12/98 (1 page)
2 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1999Nc inc already adjusted 11/12/98 (1 page)
27 August 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 1998Ad 21/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
31 July 1998Incorporation (18 pages)
31 July 1998Incorporation (18 pages)