CUSTOMS SUPPORT GROUP UK LIMITED

Register to unlock more data on OkredoRegister

CUSTOMS SUPPORT GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13614174

Incorporation date

10/09/2021

Size

Full

Contacts

Registered address

Registered address

C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House,, Ferry Lane, Felixstowe, Suffolk IP11 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2021)
dot icon20/01/2026
Termination of appointment of Gary Richard Harrold as a director on 2026-01-16
dot icon20/01/2026
Appointment of Keiron Philip Myall as a director on 2026-01-16
dot icon28/12/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon06/05/2025
Full accounts made up to 2023-12-31
dot icon01/05/2025
Appointment of Mr Wiebe Wijnia as a director on 2025-03-01
dot icon22/04/2025
Termination of appointment of Elizabeth Margaret Gildea as a director on 2025-01-10
dot icon22/04/2025
Termination of appointment of Daniel Frederick Culverhouse as a director on 2025-02-26
dot icon11/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon29/08/2024
Appointment of Mr Daniel Frederick Culverhouse as a director on 2024-08-28
dot icon29/08/2024
Termination of appointment of Desmond Robert Hiscock as a director on 2024-08-28
dot icon30/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2024
Termination of appointment of Frank Robbert Weermeijer as a director on 2024-03-14
dot icon15/03/2024
Appointment of Mr John Evert Wegman as a director on 2024-03-14
dot icon29/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon02/02/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon23/11/2022
Appointment of Ms Elizabeth Margaret Gildea as a director on 2022-11-04
dot icon23/11/2022
Termination of appointment of Paul Van Gool as a director on 2022-11-04
dot icon10/11/2022
Notification of Customs Support Group B.V. as a person with significant control on 2021-09-10
dot icon10/11/2022
Confirmation statement made on 2022-09-09 with updates
dot icon05/10/2022
Statement of capital on 2022-10-05
dot icon05/10/2022
Statement by Directors
dot icon05/10/2022
Solvency Statement dated 28/06/22
dot icon05/10/2022
Resolutions
dot icon08/09/2022
Appointment of Mr Gary Richard Harrold as a director on 2022-08-28
dot icon08/09/2022
Termination of appointment of Brynley James Ward as a director on 2022-07-07
dot icon08/09/2022
Termination of appointment of Ross Oliver Gosling as a director on 2022-07-07
dot icon08/09/2022
Cessation of Brynley James Ward as a person with significant control on 2022-07-07
dot icon08/09/2022
Cessation of Ross Oliver Gosling as a person with significant control on 2022-07-07
dot icon07/04/2022
Registration of charge 136141740002, created on 2022-04-06
dot icon10/01/2022
Registered office address changed from C/O Pickhill Business Centre Unit 15 Smallhythe Road Tenterden Kent TN30 7LZ United Kingdom to C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House, Ferry Lane Felixstowe Suffolk IP11 3AQ on 2022-01-10
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon22/12/2021
Registration of charge 136141740001, created on 2021-12-22
dot icon13/12/2021
Notification of Ross Oliver Gosling as a person with significant control on 2021-10-06
dot icon13/12/2021
Notification of Brynley James Ward as a person with significant control on 2021-10-06
dot icon13/12/2021
Withdrawal of a person with significant control statement on 2021-12-13
dot icon03/11/2021
Appointment of Mr Ross Oliver Gosling as a director on 2021-10-06
dot icon03/11/2021
Appointment of Brynley James Ward as a director on 2021-10-06
dot icon03/11/2021
Appointment of Paul Van Gool as a director on 2021-10-06
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon26/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Resolutions
dot icon10/09/2021
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culverhouse, Daniel Frederick
Director
28/08/2024 - 26/02/2025
10
Wijnia, Wiebe
Director
01/03/2025 - Present
12
Hiscock, Desmond Robert
Director
10/09/2021 - 28/08/2024
10
Weermeijer, Frank Robbert
Director
10/09/2021 - 14/03/2024
9
Van Gool, Paul
Director
06/10/2021 - 04/11/2022
1

Persons with Significant Control

4
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 CUSTOMS SUPPORT GROUP UK LIMITED

CUSTOMS SUPPORT GROUP UK LIMITED is an(a) Active company incorporated on 10/09/2021 with the registered office located at C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House,, Ferry Lane, Felixstowe, Suffolk IP11 3AQ. There are currently 3 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 CUSTOMS SUPPORT GROUP UK LIMITED?

toggle

CUSTOMS SUPPORT GROUP UK LIMITED is currently Active. It was registered on 10/09/2021 .

Where is CUSTOMS SUPPORT GROUP UK LIMITED located?

toggle

CUSTOMS SUPPORT GROUP UK LIMITED is registered at C/O Uk Customs Solutions Limited Unit 4, Suite 16, Orwell House,, Ferry Lane, Felixstowe, Suffolk IP11 3AQ.

What does CUSTOMS SUPPORT GROUP UK LIMITED do?

toggle

CUSTOMS SUPPORT GROUP UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUSTOMS SUPPORT GROUP UK LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Gary Richard Harrold as a director on 2026-01-16.