A&PPP 2006 LIMITED

Register to unlock more data on OkredoRegister

A&PPP 2006 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447260

Incorporation date

09/10/1997

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 09/10/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 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 2025-02-17 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 2024-02-17 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 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 icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Steven Keith Underwood as a director on 2020-08-04
dot icon04/08/2020
Termination of appointment of John Whittaker as a director on 2020-08-04
dot icon29/06/2020
Confirmation statement made on 2020-06-02 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 icon11/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
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 icon22/09/2017
Director's details changed for Mr Ian Graeme Lloyd Charnock on 2017-09-22
dot icon13/07/2017
Notification of A&P Ports & Properties Limited as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Keith Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-09 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
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-09 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 3
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon15/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2012
Memorandum and Articles of Association
dot icon08/10/2012
Resolutions
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 icon11/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon07/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
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 icon01/06/2011
Auditor's resignation
dot icon23/03/2011
Appointment of Mr Mark Whitworth as a director
dot icon23/03/2011
Appointment of Mr Alan Andrew Barr as a director
dot icon21/03/2011
Termination of appointment of Anne Griffiths as a director
dot icon21/03/2011
Appointment of Mr John Whittaker 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 icon15/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2008-10-09 with full list of shareholders
dot icon15/10/2009
Director's details changed for Anne Elizabeth Griffiths on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Anne Elizabeth Griffiths on 2009-10-01
dot icon09/09/2009
Appointment terminated director kenneth thompson
dot icon21/08/2009
Registered office changed on 21/08/2009 from the gatehouse melrose hall cypress drive st mellons cardiff CF3 0EG
dot icon13/08/2009
Accounts for a small company made up to 2008-12-31
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/11/2007
Return made up to 09/10/07; no change of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon14/07/2007
Director resigned
dot icon14/07/2007
Director resigned
dot icon14/07/2007
New secretary appointed;new director appointed
dot icon14/07/2007
Secretary resigned
dot icon16/06/2007
Registered office changed on 16/06/07 from: eling wharf high street totton SO40 9TN
dot icon29/01/2007
Certificate of change of name
dot icon15/01/2007
Return made up to 09/10/06; full list of members
dot icon29/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
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 icon23/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 09/10/05; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: western docks western avenue, western docks southampton hampshire SO15 0HH
dot icon24/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/11/2004
Return made up to 09/10/04; full list of members
dot icon06/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/10/2003
Return made up to 09/10/03; full list of members
dot icon11/11/2002
Return made up to 09/10/02; full list of members
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/03/2002
Certificate of change of name
dot icon03/12/2001
Return made up to 09/10/01; full list of members
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon13/11/2001
Nc inc already adjusted 05/10/01
dot icon09/11/2001
Nc inc already adjusted 05/10/01
dot icon09/11/2001
Ad 05/10/01--------- £ si 24611951@1=24611951 £ ic 387977/24999928
dot icon09/11/2001
Nc inc already adjusted 05/10/01
dot icon08/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Director resigned
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Resolutions
dot icon25/10/2001
Director resigned
dot icon06/09/2001
Resolutions
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon25/10/2000
Return made up to 09/10/00; full list of members
dot icon07/07/2000
Director resigned
dot icon24/03/2000
Registered office changed on 24/03/00 from: imperial house lypiatt road cheltenham GL50 2QJ
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New secretary appointed
dot icon07/12/1999
Return made up to 09/10/99; full list of members
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon20/10/1999
S-div conve 20/09/99
dot icon08/10/1999
Full group accounts made up to 1998-12-31
dot icon02/08/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon13/05/1999
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon13/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 09/10/98; full list of members
dot icon08/09/1998
Auditor's resignation
dot icon24/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon31/07/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon03/02/1998
Registered office changed on 03/02/98 from: royal london house 22/25 finsbury square, london EC2A 1DS
dot icon03/02/1998
Nc inc already adjusted 23/12/97
dot icon03/02/1998
S-div 23/12/97
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
Secretary resigned
dot icon30/01/1998
New director appointed
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon31/12/1997
Particulars of mortgage/charge
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
Director resigned
dot icon19/12/1997
Certificate of change of name
dot icon09/10/1997
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
17/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Whittaker
Director
25/02/2011 - 04/08/2020
512
Veritiero, Claudio
Director
01/04/2022 - Present
116
Mclaren, Ian
Director
30/05/2022 - 19/06/2023
81
Mcintyre, Lewis
Director
01/07/2023 - 08/01/2024
43
Clark, Jason
Director
08/01/2024 - Present
52

Persons with Significant Control

0

No PSC data available.

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&PPP 2006 LIMITED

A&PPP 2006 LIMITED is an(a) Active company incorporated on 09/10/1997 with the registered office located at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA. There are currently 2 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&PPP 2006 LIMITED?

toggle

A&PPP 2006 LIMITED is currently Active. It was registered on 09/10/1997 .

Where is A&PPP 2006 LIMITED located?

toggle

A&PPP 2006 LIMITED is registered at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA.

What does A&PPP 2006 LIMITED do?

toggle

A&PPP 2006 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A&PPP 2006 LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with no updates.