FORELAND SHIPPING LIMITED

Register to unlock more data on OkredoRegister

FORELAND SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725404

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

Osborne House, 12 Devonshire Square, London EC2M 4TECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mr Alexander Chandos Tempest Vane on 2025-07-14
dot icon08/05/2025
Withdrawal of a person with significant control statement on 2025-05-08
dot icon08/05/2025
Notification of Foreland Holdings Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Satisfaction of charge 16 in full
dot icon06/06/2024
Satisfaction of charge 15 in full
dot icon06/06/2024
Satisfaction of charge 14 in full
dot icon06/06/2024
Satisfaction of charge 13 in full
dot icon06/06/2024
Satisfaction of charge 12 in full
dot icon06/06/2024
Satisfaction of charge 11 in full
dot icon06/06/2024
Satisfaction of charge 10 in full
dot icon06/06/2024
Satisfaction of charge 9 in full
dot icon06/06/2024
Satisfaction of charge 8 in full
dot icon06/06/2024
Satisfaction of charge 7 in full
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon08/12/2023
Director's details changed for Mr Simon Francis Parker on 2023-12-08
dot icon28/11/2023
Termination of appointment of Stuart Dorian Peter Williams as a director on 2023-11-24
dot icon28/11/2023
Appointment of Mr Simon Francis Parker as a director on 2023-11-24
dot icon08/11/2023
Registered office address changed from , Fourth Floor 117-119 Houndsditch, London, EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 2023-11-08
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Appointment of Mr Sunit Das as a director on 2022-11-30
dot icon10/02/2014
Registered office address changed from , Dexter House, 2 Royal Mint Court, London, EC3N 4XX on 2014-02-10
dot icon03/09/2002
Registered office changed on 03/09/02 from:\66 broomfield road, chelmsford, essex CM1 1SW
dot icon21/06/1999
Registered office changed on 21/06/99 from:\115 new london road, chelmsford, essex CM2 0QT
dot icon13/04/1999
Registered office changed on 13/04/99 from:\crwys house, 33 crwys road, cardiff, CF2 4YF

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
28/02/2027
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Simon Jeremy
Director
21/01/2005 - 19/08/2013
36
Long, Richard Edward
Director
31/03/1999 - 18/12/2000
9
Harris, Simon Allan
Director
29/12/2004 - 13/02/2012
20
Williams, Stuart Dorian Peter
Director
01/11/2015 - 24/11/2023
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/03/1999 - 31/03/1999
16826

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 FORELAND SHIPPING LIMITED

FORELAND SHIPPING LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at Osborne House, 12 Devonshire Square, London EC2M 4TE. There are currently 7 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 FORELAND SHIPPING LIMITED?

toggle

FORELAND SHIPPING LIMITED is currently Active. It was registered on 03/03/1999 .

Where is FORELAND SHIPPING LIMITED located?

toggle

FORELAND SHIPPING LIMITED is registered at Osborne House, 12 Devonshire Square, London EC2M 4TE.

What does FORELAND SHIPPING LIMITED do?

toggle

FORELAND SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for FORELAND SHIPPING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.