COMMERCIAL SHIPPING COMPANY (OILS) LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027775

Incorporation date

14/09/1993

Size

Group

Contacts

Registered address

Registered address

29 Lisbane Road, Scarva, Co Armagh BT63 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1993)
dot icon31/03/2026
Group of companies' accounts made up to 2025-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon02/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon26/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon04/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon13/04/2017
Accounts for a medium company made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon21/03/2016
Accounts for a small company made up to 2015-12-31
dot icon05/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-14
dot icon15/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon14/09/2015
Director's details changed for Margaret Elizabeth Hilary Anderson on 2015-09-14
dot icon14/09/2015
Secretary's details changed for Mr Herbert Garfield Anderson on 2015-09-14
dot icon14/09/2015
Director's details changed for Craig Anderson on 2015-09-14
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Satisfaction of charge 4 in full
dot icon28/10/2014
Satisfaction of charge 1 in full
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon24/05/2012
Accounts for a small company made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon27/04/2011
Accounts for a small company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon17/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/09/2010
Director's details changed for Herbert Garfield Anderson on 2010-09-14
dot icon17/09/2010
Director's details changed for Mark Anderson on 2010-09-14
dot icon17/09/2010
Director's details changed for Margaret Elizabeth Hilary Anderson on 2010-09-14
dot icon17/09/2010
Director's details changed for Craig Anderson on 2010-09-14
dot icon17/05/2010
Accounts for a small company made up to 2009-12-31
dot icon26/09/2009
14/09/09 annual return shuttle
dot icon26/05/2009
31/12/08 annual accts
dot icon03/04/2009
Resolutions
dot icon01/10/2008
14/09/08 annual return shuttle
dot icon23/04/2008
31/12/07 annual accts
dot icon29/11/2007
14/09/07
dot icon08/11/2007
Ret by co purch own shars
dot icon08/11/2007
Ret by co purch own shars
dot icon08/11/2007
Ret by co purch own shars
dot icon20/04/2007
31/12/06 annual accts
dot icon24/11/2006
Change of dirs/sec
dot icon26/10/2006
Change of dirs/sec
dot icon26/10/2006
Change of dirs/sec
dot icon05/10/2006
14/09/06 annual return shuttle
dot icon02/08/2006
31/12/05 annual accts
dot icon28/03/2006
Mortgage satisfaction
dot icon07/03/2006
Change in sit reg add
dot icon06/10/2005
14/09/05 annual return shuttle
dot icon01/08/2005
31/12/04 annual accts
dot icon05/11/2004
31/12/03 annual accts
dot icon23/09/2004
14/09/04 annual return shuttle
dot icon24/09/2003
14/09/03 annual return shuttle
dot icon07/09/2003
31/12/02 annual accts
dot icon27/09/2002
14/09/02 annual return shuttle
dot icon09/08/2002
31/12/01 annual accts
dot icon01/11/2001
31/12/00 annual accts
dot icon08/10/2001
14/09/01 annual return shuttle
dot icon20/10/2000
14/09/00 annual return shuttle
dot icon22/08/2000
31/12/99 annual accts
dot icon04/01/2000
14/09/99 annual return shuttle
dot icon22/10/1999
Ret by co purch own shars
dot icon22/10/1999
Change in sit reg add
dot icon18/10/1999
31/12/98 annual accts
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Change of dirs/sec
dot icon04/11/1998
31/12/97 annual accts
dot icon29/09/1998
14/09/98 annual return shuttle
dot icon22/09/1998
Change of dirs/sec
dot icon22/09/1998
Change of dirs/sec
dot icon11/06/1998
31/12/96 annual accts
dot icon06/10/1997
14/09/97 annual return shuttle
dot icon19/02/1997
Particulars of a mortgage charge
dot icon06/11/1996
Change of dirs/sec
dot icon28/10/1996
31/12/95 annual accts
dot icon11/10/1996
14/09/96 annual return shuttle
dot icon16/11/1995
14/09/95 annual return shuttle
dot icon18/07/1995
31/12/94 annual accts
dot icon29/11/1994
14/09/94 annual return shuttle
dot icon13/05/1994
Notice of ARD
dot icon08/03/1994
Return of allot of shares
dot icon18/02/1994
Change in sit reg add
dot icon11/02/1994
Particulars of a mortgage charge
dot icon08/02/1994
Particulars of a mortgage charge
dot icon03/02/1994
Particulars of a mortgage charge
dot icon15/11/1993
Change of dirs/sec
dot icon15/11/1993
Updated mem and arts
dot icon15/11/1993
Change of dirs/sec
dot icon15/11/1993
Change of dirs/sec
dot icon15/11/1993
Change in sit reg add
dot icon09/11/1993
Resolutions
dot icon09/11/1993
Not of incr in nom cap
dot icon08/11/1993
Certificate of change of name
dot icon08/11/1993
Resolution to change name
dot icon14/09/1993
Incorporation
dot icon14/09/1993
Pars re dirs/sit reg off
dot icon14/09/1993
Memorandum
dot icon14/09/1993
Articles
dot icon14/09/1993
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Mark Robinson
Director
09/10/2006 - Present
1
Anderson, Herbert Garfield
Director
14/09/1993 - Present
-
Anderson, Margaret Elizabeth Hilary
Director
14/09/1993 - Present
-
Anderson, Craig
Director
09/10/2006 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL SHIPPING COMPANY (OILS) LIMITED

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED is an(a) Active company incorporated on 14/09/1993 with the registered office located at 29 Lisbane Road, Scarva, Co Armagh BT63 6LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL SHIPPING COMPANY (OILS) LIMITED?

toggle

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED is currently Active. It was registered on 14/09/1993 .

Where is COMMERCIAL SHIPPING COMPANY (OILS) LIMITED located?

toggle

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED is registered at 29 Lisbane Road, Scarva, Co Armagh BT63 6LN.

What does COMMERCIAL SHIPPING COMPANY (OILS) LIMITED do?

toggle

COMMERCIAL SHIPPING COMPANY (OILS) LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for COMMERCIAL SHIPPING COMPANY (OILS) LIMITED?

toggle

The latest filing was on 31/03/2026: Group of companies' accounts made up to 2025-12-31.