Background WavePink WaveYellow Wave

NAT SHIPPING BAGGING SERVICES LIMITED (FC019984)

NAT SHIPPING BAGGING SERVICES LIMITED (FC019984) is an active UK company. incorporated on 1 October 1996. with registered office in Hamilton. NAT SHIPPING BAGGING SERVICES LIMITED has been registered for 29 years. Current directors include BOUGHTON, Christopher John, OZTURK, Mustafa Saruhan, WILKES, Guy.

Company Number
FC019984
Status
active
Type
oversea-company
Incorporated
1 October 1996
Age
29 years
Address
Clarendon House, Hamilton
Directors
BOUGHTON, Christopher John, OZTURK, Mustafa Saruhan, WILKES, Guy

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAT SHIPPING BAGGING SERVICES LIMITED

NAT SHIPPING BAGGING SERVICES LIMITED is an active company incorporated on 1 October 1996 with the registered office located in Hamilton. NAT SHIPPING BAGGING SERVICES LIMITED was registered 29 years ago.

Status

active

Active since 29 years ago

Company No

FC019984

OVERSEA-COMPANY Company

Age

29 Years

Incorporated 1 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Clarendon House Church Street Hamilton, ,

Timeline

No significant events found

Capital Table
People

Officers

15

5 Active
10 Resigned

BOUGHTON, Christopher John

Active
Ashton Gate Ashton Road, RomfordRM3 8UF
Secretary
Appointed 01 Jan 2011

COOKE, Sarah Jamieson

Active
Clarendon House, HamiltonFOREIGN
Secretary
Appointed 24 Dec 1996

BOUGHTON, Christopher John

Active
Ashton Gate, RomfordRM3 8UF
Born July 1964
Director
Appointed 01 Jan 2011

OZTURK, Mustafa Saruhan

Active
Ashton Gate, RomfordRM3 8UF
Born July 1962
Director
Appointed 01 Jan 2011

WILKES, Guy

Active
Ashton Gate, RomfordRM3 8UF
Born March 1974
Director
Appointed 01 Jan 2011

SHARMA, Renu

Resigned
83 Raleigh Drive, LondonN20 0UZ
Secretary
Appointed 24 Dec 1996
Resigned 01 Jan 2011

COLLIS, Charles Theodore Miller

Resigned
"Greenhill", Devonshire
Born September 1933
Director
Appointed 24 Dec 1996
Resigned 01 Jan 2011

COLLIS, John Charles Ross

Resigned
2 Clarendon House, Hamilton
Born June 1958
Director
Appointed 01 Jan 2011
Resigned 31 Mar 2013

COOPER, Charles Forster Alexander

Resigned
Weatherly, Paget BermudaFOREIGN
Born July 1942
Director
Appointed 24 Dec 1996
Resigned 01 Jan 2011

DILL JR, Nicholas Bayard

Resigned
"Honeymoon Cottage", Pembroke
Born May 1932
Director
Appointed 24 Dec 1996
Resigned 01 Jan 2011

GREENIN, Daniel James

Resigned
Downswold Park View Road, CaterhamCR3 7DJ
Born March 1951
Director
Appointed 24 Dec 1996
Resigned 01 Jan 2011

PEARMAN, Richard Shafto Love

Resigned
"Callithea", Paget
Born September 1930
Director
Appointed 24 Dec 1996
Resigned 01 Jan 2011

ROSSITER, Stephen John

Resigned
Church Street, Hamilton
Born November 1967
Director
Appointed 01 Jan 2011
Resigned 16 Feb 2017

SHARMA, Renu

Resigned
Raleigh Drive, LondonN20 0UZ
Born December 1955
Director
Appointed 17 Dec 1997
Resigned 01 Jan 2011

SNOW, Kenneth Nelson

Resigned
The Lavenders, Saffron WaldenCB11 3AF
Born September 1948
Director
Appointed 24 Dec 1996
Resigned 01 Jan 2011
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
2 November 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
2 November 2023
OSTM01OSTM01
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
26 October 2015
OSAP05OSAP05
Appoint Person Authorised Accept Overseas Company With Appointment Date
26 October 2015
OSAP07OSAP07
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Termination Person Authorised Overseas Company
26 October 2015
OSTM03OSTM03
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Overseas Company
26 June 2012
OSAP01OSAP01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Director Overseas Company With Name
20 June 2012
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name
20 June 2012
OSTM02OSTM02
Appoint Person Secretary Overseas Company
20 June 2012
OSAP03OSAP03
Appoint Person Director Overseas Company
19 June 2012
OSAP01OSAP01
Appoint Person Director Overseas Company
19 June 2012
OSAP01OSAP01
Appoint Person Director Overseas Company
19 June 2012
OSAP01OSAP01
Appoint Person Director Overseas Company
19 June 2012
OSAP01OSAP01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Appoint Person Director Overseas Company
28 October 2009
OSAP01OSAP01
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
29 January 1997
225Change of Accounting Reference Date
Legacy
24 December 1996
BR1-PARBR1-PAR
Legacy
24 December 1996
BR1-PARBR1-PAR
Legacy
24 December 1996
BR1-PARBR1-PAR
Legacy
24 December 1996
BR1-PARBR1-PAR
Legacy
24 December 1996
BR1-PARBR1-PAR
Legacy
24 December 1996
BR1-PARBR1-PAR
Legacy
24 December 1996
BR1-BCHBR1-BCH
Legacy
24 December 1996
BR1BR1