Background WavePink WaveYellow Wave

TR SHIPPING SERVICES LIMITED (NI030260)

TR SHIPPING SERVICES LIMITED (NI030260) is an active UK company. incorporated on 11 December 1995. with registered office in Belfast. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. TR SHIPPING SERVICES LIMITED has been registered for 30 years. Current directors include CLARK, Jason, VERITIERO, Claudio.

Company Number
NI030260
Status
active
Type
ltd
Incorporated
11 December 1995
Age
30 years
Address
C/O Elliott Duffy Garrett, Belfast, BT2 8BA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CLARK, Jason, VERITIERO, Claudio
SIC Codes
49410, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR SHIPPING SERVICES LIMITED

TR SHIPPING SERVICES LIMITED is an active company incorporated on 11 December 1995 with the registered office located in Belfast. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. TR SHIPPING SERVICES LIMITED was registered 30 years ago.(SIC: 49410, 50200)

Status

active

Active since 30 years ago

Company No

NI030260

LTD Company

Age

30 Years

Incorporated 11 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BISLEE MERCHANTS LIMITED
From: 11 December 1995To: 2 February 1996
Contact
Address

C/O Elliott Duffy Garrett 40 Linenhall Street Belfast, BT2 8BA,

Previous Addresses

C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast BT1 6FD
From: 3 December 2015To: 17 April 2018
Victoria Terminal 3 Westbank Road Belfast BT3 9JL
From: 11 December 1995To: 3 December 2015
Timeline

17 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jul 14
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 18 Mar 2020

CLARK, Jason

Active
40 Linenhall Street, BelfastBT2 8BA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
40 Linenhall Street, BelfastBT2 8BA
Born September 1973
Director
Appointed 01 Apr 2022

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 11 Dec 1995
Resigned 31 Jul 2009

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 31 Jul 2009
Resigned 08 Apr 2020

TRIMBLE, David Alexander

Resigned
74 Front Road, LisburnBT27 5JX
Secretary
Appointed 11 Dec 1995
Resigned 30 Sept 2006

ALLISON, Thomas Eardley

Resigned
Robertson Street, GlasgowG2 8DS
Born March 1948
Director
Appointed 24 Jun 2010
Resigned 17 Aug 2020

ALLISON, Thomas Eardley

Resigned
Rockdale Lodge, StirlingFK7 9JR
Born March 1948
Director
Appointed 22 Sept 2005
Resigned 16 May 2008

BARR, Alan Andrew

Resigned
7 Wellington TerraceML11 7QQ
Born December 1967
Director
Appointed 16 May 2008
Resigned 09 May 2011

BAXTER, Stephen Roy

Resigned
Springkell Avenue, GlasgowG41 4EH
Born April 1965
Director
Appointed 01 Apr 2009
Resigned 24 Jun 2010

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

FINDLAY, Alastair Ian

Resigned
High Billinge House, TarporleyCW6 0LA
Born April 1952
Director
Appointed 11 Dec 1995
Resigned 31 Dec 2006

GREEN, David Simon

Resigned
16a Inverleith RowEH3 5LS
Born April 1959
Director
Appointed 22 Sept 2005
Resigned 31 May 2008

MACKAY, Margaret Mcdade

Resigned
30 Grieve Croft, BothwellG71 8LU
Born August 1962
Director
Appointed 27 Jun 2008
Resigned 30 May 2014

MC KEOWN, Paul

Resigned
40 Glenhugh ParkBT8 4PQ
Born November 1960
Director
Appointed 11 Dec 1995
Resigned 29 Aug 2003

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

O'KANE, Dominic

Resigned
3 Abbeydene Manor, Co AntrimBT36 9JL
Born January 1970
Director
Appointed 20 Apr 2000
Resigned 25 Apr 2003

RODGERS, Thomas Philip

Resigned
3c Killinchy Road, County DownBT23 5SW
Born November 1951
Director
Appointed 11 Dec 1995
Resigned 31 Dec 2010

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 22 Sept 2005
Resigned 01 Apr 2009

WHARTON, Kenneth John

Resigned
Cornercroft, LiverpoolL18 6JR
Born February 1946
Director
Appointed 11 Dec 1995
Resigned 30 May 2008

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 09 May 2011
Resigned 30 Sept 2022

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Legacy
8 July 2009
296(NI)296(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
6 August 2008
296(NI)296(NI)
Legacy
29 April 2008
AC(NI)AC(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
10 May 2007
UDM+A(NI)UDM+A(NI)
Resolution
10 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
AC(NI)AC(NI)
Legacy
14 March 2007
1656A(NI)1656A(NI)
Legacy
14 March 2007
1656A(NI)1656A(NI)
Particulars Of A Mortgage Charge
14 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 March 2007
402(NI)402(NI)
Legacy
30 January 2007
252-5(NI)252-5(NI)
Legacy
20 December 2006
371S(NI)371S(NI)
Legacy
18 October 2006
296(NI)296(NI)
Legacy
30 March 2006
AURES(NI)AURES(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
9 February 2006
371S(NI)371S(NI)
Legacy
18 January 2006
233(NI)233(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
14 January 2006
296(NI)296(NI)
Legacy
1 November 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
24 February 2004
296(NI)296(NI)
Legacy
16 September 2003
296(NI)296(NI)
Legacy
26 July 2003
AC(NI)AC(NI)
Legacy
9 February 2003
371S(NI)371S(NI)
Legacy
26 September 2002
AC(NI)AC(NI)
Legacy
6 February 2002
371S(NI)371S(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
25 February 2001
296(NI)296(NI)
Legacy
24 July 2000
AC(NI)AC(NI)
Legacy
27 January 2000
371S(NI)371S(NI)
Legacy
27 January 2000
371S(NI)371S(NI)
Legacy
9 September 1999
AC(NI)AC(NI)
Legacy
6 November 1998
AC(NI)AC(NI)
Legacy
7 March 1998
296(NI)296(NI)
Legacy
28 February 1998
G98-2(NI)G98-2(NI)
Legacy
28 February 1998
UDART(NI)UDART(NI)
Resolution
14 February 1998
RESOLUTIONSResolutions
Legacy
8 February 1998
296(NI)296(NI)
Legacy
8 February 1998
296(NI)296(NI)
Legacy
17 December 1997
371S(NI)371S(NI)
Legacy
25 November 1997
295(NI)295(NI)
Legacy
15 October 1997
AC(NI)AC(NI)
Legacy
12 December 1996
371S(NI)371S(NI)
Legacy
9 February 1996
295(NI)295(NI)
Legacy
9 February 1996
UDM+A(NI)UDM+A(NI)
Legacy
9 February 1996
296(NI)296(NI)
Legacy
9 February 1996
296(NI)296(NI)
Legacy
9 February 1996
296(NI)296(NI)
Legacy
7 February 1996
133(NI)133(NI)
Resolution
7 February 1996
RESOLUTIONSResolutions
Legacy
2 February 1996
CERTC(NI)CERTC(NI)
Legacy
2 February 1996
CNRES(NI)CNRES(NI)
Incorporation Company
11 December 1995
NEWINCIncorporation
Legacy
11 December 1995
MEM(NI)MEM(NI)
Legacy
11 December 1995
ARTS(NI)ARTS(NI)
Legacy
11 December 1995
G21(NI)G21(NI)
Legacy
11 December 1995
G23(NI)G23(NI)