CENTRE ISLAND ALBERT DOCK LIMITED

Register to unlock more data on OkredoRegister

CENTRE ISLAND ALBERT DOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358756

Incorporation date

23/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon27/01/2026
Appointment of Mr Mark Christopher Foster as a director on 2026-01-27
dot icon27/01/2026
Termination of appointment of Mark Christopher Foster as a director on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/02/2022
Change of details for Centre Island Hotels Limited as a person with significant control on 2022-02-02
dot icon02/02/2022
Change of details for Centre Island Hotels Limited as a person with significant control on 2022-02-02
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/02/2021
Director's details changed for Michael Peter O Donoghue on 2021-02-17
dot icon04/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon13/08/2020
Resolutions
dot icon24/06/2020
Director's details changed for Mr Mark Christopher Foster on 2020-06-24
dot icon24/06/2020
Registered office address changed from 62 Castle Street Liverpool L2 7LQ to Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool L3 1QW on 2020-06-24
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Resolutions
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Mark Simon Sutton as a director on 2014-08-14
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/11/2013
Resolutions
dot icon09/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/11/2011
Appointment of Mr Mark Simon Sutton as a secretary
dot icon11/10/2011
Termination of appointment of Basil Gillett as a secretary
dot icon06/10/2011
Termination of appointment of Martin Griffiths as a director
dot icon06/10/2011
Appointment of Mr Mark Christopher Foster as a director
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon04/02/2010
Director's details changed for Michael Peter O Donoghue on 2010-02-04
dot icon02/11/2009
Registered office address changed from Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ on 2009-11-02
dot icon14/09/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon01/06/2009
Full accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon19/09/2008
Director's change of particulars / michael o donoghue / 16/09/2008
dot icon19/06/2008
Full accounts made up to 2007-08-31
dot icon29/01/2008
Return made up to 23/01/08; full list of members
dot icon11/07/2007
Secretary's particulars changed
dot icon13/06/2007
Full accounts made up to 2006-08-31
dot icon20/02/2007
Return made up to 23/01/07; full list of members
dot icon09/06/2006
Full accounts made up to 2005-08-31
dot icon01/06/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 23/01/06; full list of members
dot icon15/06/2005
Full accounts made up to 2004-08-31
dot icon27/01/2005
Return made up to 23/01/05; full list of members
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon09/07/2004
Registered office changed on 09/07/04 from: crowne plaza st nicholas place princes dock pier head liverpool L3 1QW
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon21/04/2004
Director's particulars changed
dot icon01/02/2004
Return made up to 23/01/04; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon11/02/2003
Return made up to 23/01/03; full list of members
dot icon29/01/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon27/01/2003
Full accounts made up to 2002-08-31
dot icon01/03/2002
Resolutions
dot icon15/02/2002
Accounting reference date shortened from 31/01/03 to 31/08/02
dot icon08/02/2002
New secretary appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Registered office changed on 08/02/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
Director resigned
dot icon23/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Griffiths, Martin William
Director
19/06/2003 - 01/10/2011
53
Foster, Mark Christopher
Director
27/01/2026 - Present
25
O'donoghue, Michael Peter
Director
04/02/2002 - Present
17
Foster, Mark Christopher
Director
01/10/2011 - 27/01/2026
-
Sutton, Mark Simon
Director
14/08/2014 - Present
19

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 CENTRE ISLAND ALBERT DOCK LIMITED

CENTRE ISLAND ALBERT DOCK LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QW. 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 CENTRE ISLAND ALBERT DOCK LIMITED?

toggle

CENTRE ISLAND ALBERT DOCK LIMITED is currently Active. It was registered on 23/01/2002 .

Where is CENTRE ISLAND ALBERT DOCK LIMITED located?

toggle

CENTRE ISLAND ALBERT DOCK LIMITED is registered at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool L3 1QW.

What does CENTRE ISLAND ALBERT DOCK LIMITED do?

toggle

CENTRE ISLAND ALBERT DOCK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CENTRE ISLAND ALBERT DOCK LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Mark Christopher Foster as a director on 2026-01-27.