CRUISE AND PASSENGER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRUISE AND PASSENGER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274374

Incorporation date

06/11/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pilgrim House, Canute Road, Southampton SO14 3FJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon03/12/2025
Termination of appointment of Lee Davis as a director on 2025-11-30
dot icon18/11/2025
Appointment of Mr James Christopher Mardle as a director on 2025-10-28
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon25/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2023
Resolutions
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon14/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/03/2021
Director's details changed for Mr Stephen William Burgess on 2021-03-01
dot icon16/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/10/2019
Registered office address changed from Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE England to Pilgrim House Canute Road Southampton SO14 3FJ on 2019-10-21
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/05/2019
Registered office address changed from Pathfinder House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW to Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE on 2019-05-23
dot icon25/02/2019
Appointment of Mr Lee Davis as a director on 2019-02-12
dot icon25/02/2019
Appointment of Mr Huw Llewelyn Francis Williams as a director on 2019-02-12
dot icon25/02/2019
Termination of appointment of Louis John Rawles as a director on 2019-02-12
dot icon13/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/11/2017
Registration of charge 032743740003, created on 2017-11-21
dot icon17/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon06/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon06/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon06/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon15/08/2017
Satisfaction of charge 1 in full
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Termination of appointment of Ian Robert Dighe as a director on 2016-02-29
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Louis Rawles as a secretary
dot icon08/07/2014
Registered office address changed from Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE on 2014-07-08
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon14/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/12/2011
Termination of appointment of Peter Poole as a director
dot icon01/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Anthony Mcdonald as a director
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon08/10/2010
Accounts for a small company made up to 2010-03-31
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2010
Appointment of Mr Kevin Hulme as a director
dot icon17/02/2010
Termination of appointment of Keith Back as a director
dot icon16/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Anthony Mcdonald on 2009-11-16
dot icon16/11/2009
Director's details changed for Peter Kenneth Poole on 2009-11-16
dot icon16/11/2009
Director's details changed for Keith Harry Back on 2009-11-16
dot icon28/10/2009
Accounts for a small company made up to 2009-03-31
dot icon30/07/2009
Registered office changed on 30/07/2009 from sirius house, peel street southampton hants SO14 5QT
dot icon06/06/2009
Secretary appointed louis john rawles
dot icon06/06/2009
Appointment terminated secretary sally tizzard
dot icon23/03/2009
Director appointed mr louis john rawles
dot icon19/01/2009
Auditor's resignation
dot icon12/01/2009
Director appointed mr ian dighe
dot icon12/01/2009
Director appointed mr stephen william burgess
dot icon12/01/2009
Appointment terminated director victor gale
dot icon12/01/2009
Appointment terminated director anthony noyce
dot icon10/12/2008
Return made up to 06/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon12/05/2008
Appointment terminated director roger webb
dot icon29/12/2007
Return made up to 06/11/07; full list of members
dot icon01/11/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon22/10/2007
Director resigned
dot icon13/08/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 06/11/06; full list of members
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Secretary resigned
dot icon27/02/2006
Registered office changed on 27/02/06 from: phoenix house central road eastern docks southampton hampshire SO14 3AH
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 06/11/05; full list of members
dot icon29/12/2005
Director resigned
dot icon07/10/2005
Auditor's resignation
dot icon15/03/2005
New director appointed
dot icon06/12/2004
Return made up to 06/11/04; full list of members
dot icon29/07/2004
Ad 30/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
Secretary resigned
dot icon29/03/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned;director resigned
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
£ nc 2/500000 15/01/04
dot icon11/12/2003
New director appointed
dot icon09/12/2003
Return made up to 06/11/03; full list of members
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon20/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/11/2002
Return made up to 06/11/02; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/10/2001
Resolutions
dot icon24/11/2000
Return made up to 06/11/00; full list of members
dot icon14/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon14/08/2000
Resolutions
dot icon01/12/1999
Return made up to 06/11/99; full list of members
dot icon08/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon08/07/1999
Resolutions
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon27/11/1998
Return made up to 06/11/98; no change of members
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon04/12/1997
Return made up to 06/11/97; full list of members
dot icon09/09/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon11/08/1997
Certificate of change of name
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon06/11/1996
Incorporation

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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Huw Llewelyn Francis
Director
12/02/2019 - Present
27
Davis, Lee
Director
12/02/2019 - 30/11/2025
6
Hulme, Kevin Mark
Director
15/02/2010 - Present
4
Mardle, James Christopher
Director
28/10/2025 - Present
2
Burgess, Stephen William
Director
05/01/2009 - Present
33

Persons with Significant Control

1
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 CRUISE AND PASSENGER SERVICES LIMITED

CRUISE AND PASSENGER SERVICES LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at Pilgrim House, Canute Road, Southampton SO14 3FJ. 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 CRUISE AND PASSENGER SERVICES LIMITED?

toggle

CRUISE AND PASSENGER SERVICES LIMITED is currently Active. It was registered on 06/11/1996 .

Where is CRUISE AND PASSENGER SERVICES LIMITED located?

toggle

CRUISE AND PASSENGER SERVICES LIMITED is registered at Pilgrim House, Canute Road, Southampton SO14 3FJ.

What does CRUISE AND PASSENGER SERVICES LIMITED do?

toggle

CRUISE AND PASSENGER SERVICES LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for CRUISE AND PASSENGER SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Termination of appointment of Lee Davis as a director on 2025-11-30.