SOUTHMARSH CAPTAIN LTD - BRADFORD
Company Profile | Company Filings |
Overview
SOUTHMARSH CAPTAIN LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Active.
SOUTHMARSH CAPTAIN LTD was incorporated 9 years ago on 05/09/2014 and has the registered number: 09206329. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SOUTHMARSH CAPTAIN LTD was incorporated 9 years ago on 05/09/2014 and has the registered number: 09206329. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SOUTHMARSH CAPTAIN LTD - BRADFORD
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMIR TITI | Apr 1972 | British | Director | 2022-01-18 | CURRENT |
MR GWILYM PERRY | Dec 1983 | British | Director | 2018-05-22 UNTIL 2018-07-26 | RESIGNED |
MR SHAUN O'BRIEN | May 1971 | British | Director | 2020-08-20 UNTIL 2020-11-26 | RESIGNED |
EDIZ SHERMIN | Jul 1988 | British | Director | 2014-09-26 UNTIL 2014-11-25 | RESIGNED |
MISS SIMMONE WATSON | Jul 1986 | British | Director | 2020-11-26 UNTIL 2021-09-01 | RESIGNED |
ANDRIJA SERMEK | Aug 1984 | Croatian | Director | 2014-11-25 UNTIL 2016-05-16 | RESIGNED |
MR BOSCO RODRIGUES | Jun 1971 | Portuguese | Director | 2017-11-30 UNTIL 2018-04-05 | RESIGNED |
MR SEAN CALLISTE | Aug 1974 | British | Director | 2018-07-26 UNTIL 2018-10-24 | RESIGNED |
MR ANDREW RICHARDSON | Mar 1975 | British | Director | 2019-03-06 UNTIL 2019-05-17 | RESIGNED |
MR TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-07-05 | RESIGNED |
JONATHAN PARCHMENT | Jan 1977 | British | Director | 2016-09-19 UNTIL 2017-04-05 | RESIGNED |
MR PAUL LEWIS | Mar 1975 | British | Director | 2021-09-01 UNTIL 2022-01-18 | RESIGNED |
MR JASON BEAUCHAMP | May 1983 | British | Director | 2019-05-17 UNTIL 2020-08-20 | RESIGNED |
MR ABDULLAHI HASSAN | Jan 1997 | British | Director | 2017-07-05 UNTIL 2017-11-30 | RESIGNED |
KIRRAN HALFORD | Mar 1993 | British | Director | 2016-05-16 UNTIL 2016-09-19 | RESIGNED |
LYDIA FULCHER | Feb 1997 | British | Director | 2018-10-24 UNTIL 2019-03-06 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-22 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-09-05 UNTIL 2014-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Samir Titi | 2022-01-18 | 4/1972 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Lewis | 2021-09-01 - 2022-01-18 | 3/1975 | Chester Le Street |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Simmone Watson | 2020-11-26 - 2021-09-01 | 7/1986 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Shaun O'Brien | 2020-08-20 - 2020-11-26 | 5/1971 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jason Beauchamp | 2019-05-17 - 2020-08-20 | 5/1983 | Pontefract |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew Richardson | 2019-03-06 - 2019-05-17 | 3/1975 | Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Lydia Fulcher | 2018-10-24 - 2019-03-06 | 2/1997 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sean Calliste | 2018-07-26 - 2018-10-24 | 8/1974 | Middlesbrough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gwilym Perry | 2018-05-22 - 2018-07-26 | 12/1983 | Norwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-22 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Bosco Rodrigues | 2017-11-30 - 2018-04-05 | 6/1971 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Abdullahi Hassan | 2017-07-05 - 2017-11-30 | 1/1997 | Hayes | Ownership of shares 75 to 100 percent |
Mr Terence Dunne | 2017-04-05 - 2017-07-05 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Kirran Halford | 2016-06-30 - 2016-09-19 | 3/1993 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Southmarsh Captain Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-04-29 | 30-09-2022 | £1 equity |
Southmarsh Captain Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-17 | 30-09-2021 | £1 equity |
Southmarsh Captain Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-09 | 30-09-2020 | £1 equity |
Southmarsh Captain Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-21 | 30-09-2019 | £1 equity |
Southmarsh Captain Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-28 | 30-09-2017 | £1 equity |
Southmarsh Captain Ltd Accounts | 2017-06-17 | 30-09-2016 | £1 equity |
Southmarsh Captain Ltd Accounts | 2016-04-09 | 30-09-2015 | £1 equity |