A&P PORTS & PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A&P PORTS & PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05833159

Incorporation date

31/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Maritime Centre, Port Of Liverpool, Liverpool L21 1LACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2006)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon02/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/01/2024
Appointment of Mr Jason Clark as a director on 2024-01-08
dot icon10/01/2024
Termination of appointment of Lewis William Mcintyre as a director on 2024-01-08
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/07/2023
Appointment of Mr Lewis Mcintyre as a director on 2023-07-01
dot icon19/06/2023
Termination of appointment of Ian Mclaren as a director on 2023-06-19
dot icon28/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon03/10/2022
Termination of appointment of Mark Whitworth as a director on 2022-09-30
dot icon31/05/2022
Appointment of Mr Ian Mclaren as a director on 2022-05-30
dot icon01/04/2022
Appointment of Mr Claudio Veritiero as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Ian Graeme Lloyd Charnock as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/04/2020
Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 2020-04-08
dot icon19/03/2020
Appointment of Mr Farook Akhtar Khan as a secretary on 2020-03-18
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Caroline Ruth Marrison Gill on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Mark Whitworth on 2017-09-22
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/05/2016
Statement of capital on 2016-05-13
dot icon13/04/2016
Statement by Directors
dot icon13/04/2016
Solvency Statement dated 29/03/16
dot icon13/04/2016
Resolutions
dot icon30/03/2016
Termination of appointment of John Whittaker as a director on 2016-03-29
dot icon30/03/2016
Termination of appointment of Steven Keith Underwood as a director on 2016-03-29
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon12/01/2015
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Resolutions
dot icon03/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon06/01/2012
Appointment of Ian Graeme Lloyd Charnock as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon23/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2011
Appointment of Caroline Ruth Marrison Gill as a secretary
dot icon15/06/2011
Termination of appointment of Alan Barr as a director
dot icon15/06/2011
Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 2011-06-15
dot icon08/06/2011
Resolutions
dot icon01/06/2011
Auditor's resignation
dot icon23/03/2011
Appointment of Mr Alan Andrew Barr as a director
dot icon23/03/2011
Appointment of Mr Mark Whitworth as a director
dot icon21/03/2011
Termination of appointment of Anne Griffiths as a director
dot icon21/03/2011
Termination of appointment of Paul Bailey as a director
dot icon21/03/2011
Termination of appointment of Anne Griffiths as a secretary
dot icon21/03/2011
Appointment of Mr Steven Underwood as a director
dot icon21/03/2011
Appointment of Mr John Whittaker as a director
dot icon08/09/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon26/08/2009
Registered office changed on 26/08/2009 from the gatehouse melrose hall cypress drive st mellons cardiff CF3 0EG
dot icon13/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/07/2009
Resolutions
dot icon23/07/2009
Resolutions
dot icon22/07/2009
Appointment terminated director paul tolley
dot icon22/07/2009
Appointment terminated director kenneth thompson
dot icon24/06/2009
Return made up to 31/05/09; no change of members
dot icon17/06/2009
Director and secretary's change of particulars / anne griffiths / 31/01/2009
dot icon14/04/2009
Appointment terminated director david ring
dot icon14/04/2009
Director appointed paul arthur lindon tolley
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 31/05/08; no change of members
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon29/01/2007
Certificate of change of name
dot icon10/01/2007
Statement of affairs
dot icon10/01/2007
Ad 08/09/06--------- £ si [email protected]= 3877 £ ic 1/3878
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Declaration of assistance for shares acquisition
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Nc inc already adjusted 08/09/06
dot icon28/09/2006
S-div 08/09/06
dot icon28/09/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon15/09/2006
Particulars of mortgage/charge
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New secretary appointed;new director appointed
dot icon14/08/2006
Registered office changed on 14/08/06 from: c/o m& a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon31/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marrison Gill, Caroline Ruth
Secretary
25/02/2011 - 08/04/2020
-
Khan, Farook Akhtar
Secretary
18/03/2020 - Present
-
Griffiths, Anne Elizabeth
Secretary
31/07/2006 - 25/02/2011
24
Ring, David James
Director
08/09/2006 - 03/04/2009
22
Tolley, Paul Arthur
Director
03/04/2009 - 10/07/2009
14

Persons with Significant Control

1
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 A&P PORTS & PROPERTIES LIMITED

A&P PORTS & PROPERTIES LIMITED is an(a) Active company incorporated on 31/05/2006 with the registered office located at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA. There are currently 3 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 A&P PORTS & PROPERTIES LIMITED?

toggle

A&P PORTS & PROPERTIES LIMITED is currently Active. It was registered on 31/05/2006 .

Where is A&P PORTS & PROPERTIES LIMITED located?

toggle

A&P PORTS & PROPERTIES LIMITED is registered at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA.

What does A&P PORTS & PROPERTIES LIMITED do?

toggle

A&P PORTS & PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A&P PORTS & PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.