ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shell Marine Products Limited

Shell Marine Products Limited is a liquidation company incorporated on 30 April 1997 with the registered office located in Manchester, Greater Manchester. Shell Marine Products Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
03366341
Private limited company
Age
28 years
Incorporated 30 April 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 116 days
Dated 29 April 2024 (1 year 4 months ago)
Next confirmation dated 29 April 2025
Was due on 13 May 2025 (3 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor Landmark St Peter's Square 1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
02079344616
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Alternate Director • British • Lives in UK • Born in Jun 1987
Director • Oil Company Executive • British • Lives in UK • Born in Dec 1961
Director • British • Lives in UK • Born in Aug 1990
Director • Company Secretary • British • Lives in England • Born in Jun 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BG OKLNG Limited
Olujuwon Osundina, Pecten Secretaries Limited, and 3 more are mutual people.
Active
Shell Group Limited
Alice Nancy Alfert, Michael John Ashworth, and 3 more are mutual people.
Active
The Anglo-Saxon Petroleum Company Limited
Olujuwon Osundina, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Mexican Eagle Oil Company Limited(The)
Olujuwon Osundina, Pecten Secretaries Limited, and 2 more are mutual people.
Active
The Shell Marketing Company Of Borneo Limited
Alice Nancy Alfert, Olujuwon Osundina, and 2 more are mutual people.
Active
Asiatic Petroleum Company Limited(The)
Alice Nancy Alfert, Olujuwon Osundina, and 2 more are mutual people.
Active
Shell Chemical Company Of Eastern Africa Limited
Olujuwon Osundina, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Telegraph Service Stations Limited
Olujuwon Osundina, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.18M
Increased by £2.07M (+14%)
Total Liabilities
-£150K
Increased by £62K (+70%)
Net Assets
£17.03M
Increased by £2.01M (+13%)
Debt Ratio (%)
1%
Increased by 0.29% (+50%)
Latest Activity
Olujuwon Osundina Resigned
3 Months Ago on 22 May 2025
Alice Nancy Alfert Resigned
3 Months Ago on 22 May 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Ms Olujuwon Osundina Appointed
9 Months Ago on 15 Nov 2024
Mrs Alice Nancy Alfert Appointed
9 Months Ago on 15 Nov 2024
Robert James Hinton Resigned
9 Months Ago on 15 Nov 2024
Inspection Address Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 28 Oct 2024
Declaration of Solvency
10 Months Ago on 28 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 28 Oct 2024
Get Credit Report
Discover Shell Marine Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alice Nancy Alfert as a director on 22 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Olujuwon Osundina as a director on 22 May 2025
Submitted on 5 Jun 2025
Appointment of Ms Olujuwon Osundina as a director on 15 November 2024
Submitted on 21 May 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Termination of appointment of Robert James Hinton as a director on 15 November 2024
Submitted on 23 Dec 2024
Appointment of Mrs Alice Nancy Alfert as a director on 15 November 2024
Submitted on 23 Dec 2024
Register inspection address has been changed to 8th Floor Shell Centre SE1 7NA
Submitted on 5 Nov 2024
Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 28 October 2024
Submitted on 28 Oct 2024
Appointment of a voluntary liquidator
Submitted on 28 Oct 2024
Resolutions
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year