ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sheerness Port Services Limited

Sheerness Port Services Limited is an active company incorporated on 30 August 2012 with the registered office located in Rochester, Kent. Sheerness Port Services Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08196739
Private limited company
Age
13 years
Incorporated 30 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (4 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Jan 2024 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
36 Riverside, Medway City Estate, Rochester Sir Thomas Longley Road
Medway City Estate
Rochester
ME2 4DP
England
Address changed on 9 Jul 2024 (1 year 2 months ago)
Previous address was 6 Sunnyfields Drive Minster on Sea Sheerness Kent ME12 3DQ
Telephone
01795580178
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1963
Director • Shipping Agent • British • Lives in England • Born in Apr 1956
Armac Shipping Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Armac Shipping Services Ltd
Robert James Fraser is a mutual person.
Active
Seag8 Limited
Robert James Fraser is a mutual person.
Active
Cargo Mariners Ltd
Robert James Fraser is a mutual person.
Active
Cbuoy Ltd
Robert James Fraser is a mutual person.
Active
Cargom8 Ltd
Robert James Fraser is a mutual person.
Active
Gy9 Ltd
Robert James Fraser is a mutual person.
Active
Farmg8 Ltd
Robert James Fraser is a mutual person.
Active
Ay9 Ltd
Robert James Fraser is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Aug31 Jan 2024
Traded for 17 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£383.89K
Decreased by £293.69K (-43%)
Total Liabilities
-£211.74K
Decreased by £290.77K (-58%)
Net Assets
£172.14K
Decreased by £2.92K (-2%)
Debt Ratio (%)
55%
Decreased by 19.01% (-26%)
Latest Activity
Accounting Period Extended
4 Months Ago on 6 May 2025
Confirmation Submitted
4 Months Ago on 2 May 2025
Confirmation Submitted
11 Months Ago on 15 Oct 2024
Micro Accounts Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Jul 2024
Accounting Period Extended
1 Year 4 Months Ago on 16 Apr 2024
Paul Edward Jeffrey (PSC) Resigned
1 Year 7 Months Ago on 1 Feb 2024
Armac Shipping Services Ltd (PSC) Appointed
1 Year 7 Months Ago on 1 Feb 2024
Paul Edward Jeffrey Resigned
1 Year 7 Months Ago on 1 Feb 2024
Mr Robert James Fraser Appointed
1 Year 7 Months Ago on 1 Feb 2024
Get Credit Report
Discover Sheerness Port Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 January 2025 to 30 April 2025
Submitted on 6 May 2025
Appointment of Mr Robert James Fraser as a director on 1 February 2024
Submitted on 2 May 2025
Termination of appointment of Paul Edward Jeffrey as a director on 1 February 2024
Submitted on 2 May 2025
Notification of Armac Shipping Services Ltd as a person with significant control on 1 February 2024
Submitted on 2 May 2025
Confirmation statement made on 2 May 2025 with updates
Submitted on 2 May 2025
Cessation of Paul Edward Jeffrey as a person with significant control on 1 February 2024
Submitted on 2 May 2025
Confirmation statement made on 10 September 2024 with no updates
Submitted on 15 Oct 2024
Micro company accounts made up to 31 January 2024
Submitted on 30 Aug 2024
Registered office address changed from 6 Sunnyfields Drive Minster on Sea Sheerness Kent ME12 3DQ to 36 Riverside, Medway City Estate, Rochester Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 9 July 2024
Submitted on 9 Jul 2024
Previous accounting period extended from 31 August 2023 to 31 January 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year