LIVERPOOL PILOTAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL PILOTAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03358234

Incorporation date

23/04/1997

Size

Small

Contacts

Registered address

Registered address

Stanhope House, Mark Rake, Bromborough, Wirral CH62 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1997)
dot icon17/03/2026
Termination of appointment of Samuel James Mcdougall as a director on 2025-12-31
dot icon17/03/2026
Appointment of Mr Jake Evans as a director on 2026-01-01
dot icon17/03/2026
Appointment of Mr Marc Young as a director on 2026-01-01
dot icon13/03/2026
Termination of appointment of Daniel Edward Wardle as a director on 2025-12-31
dot icon13/03/2026
Termination of appointment of Samuel James Mcdougall as a secretary on 2025-12-31
dot icon13/03/2026
Appointment of Mr Marc Young as a secretary on 2026-01-01
dot icon06/11/2025
Termination of appointment of Scott Sinclair Birrell as a director on 2025-03-03
dot icon06/11/2025
Appointment of Mr Matthew Colin Goulding as a director on 2025-03-01
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon12/05/2025
Purchase of own shares.
dot icon12/05/2025
Purchase of own shares.
dot icon12/05/2025
Purchase of own shares.
dot icon28/01/2025
Termination of appointment of Paul Gustaaf Schoneveld as a director on 2024-12-31
dot icon28/01/2025
Termination of appointment of Andrew Robert Wentel as a director on 2024-12-31
dot icon28/01/2025
Termination of appointment of Christopher David Gatenby as a director on 2024-12-31
dot icon28/01/2025
Appointment of Mr Matthew Bill Henderson as a director on 2025-01-01
dot icon28/01/2025
Appointment of Mr Michael James Leader as a director on 2025-01-01
dot icon28/01/2025
Appointment of Mr Michael James Stannard as a director on 2025-01-01
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/05/2024
Director's details changed for Mr Samuel James Mcdougall on 2024-04-22
dot icon10/05/2024
Director's details changed for Mr Jamie Hunter Curry on 2024-04-22
dot icon10/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon01/05/2024
Termination of appointment of Robert David Rowlands as a director on 2023-12-31
dot icon01/05/2024
Appointment of Mr Samuel James Mcdougall as a director on 2024-01-01
dot icon08/01/2024
Termination of appointment of Gwyndaf Farrell as a director on 2023-12-31
dot icon08/01/2024
Termination of appointment of Kevin Barry Walsh as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Samuel James Mcdougall as a secretary on 2024-01-01
dot icon08/01/2024
Termination of appointment of Robert David Rowlands as a secretary on 2023-12-31
dot icon08/01/2024
Appointment of Mr Jamie Hunter Curry as a director on 2024-01-01
dot icon08/01/2024
Appointment of Mr Scott Sinclair Birrell as a director on 2024-01-01
dot icon08/01/2024
Director's details changed for Mr Scott Sinclair Birrell on 2024-01-01
dot icon08/01/2024
Director's details changed for Mr Jamie Hunter Curry on 2024-01-01
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-04-23 with updates
dot icon30/05/2023
Statement of capital following an allotment of shares on 2022-07-04
dot icon30/05/2023
Statement of capital following an allotment of shares on 2022-08-31
dot icon30/05/2023
Statement of capital following an allotment of shares on 2022-10-05
dot icon30/05/2023
Statement of capital following an allotment of shares on 2022-10-18
dot icon30/05/2023
Statement of capital following an allotment of shares on 2022-11-23
dot icon30/05/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon26/05/2023
Purchase of own shares.
dot icon26/05/2023
Purchase of own shares.
dot icon26/05/2023
Purchase of own shares.
dot icon10/02/2023
Termination of appointment of James Drury Smart as a director on 2022-12-31
dot icon10/02/2023
Termination of appointment of David George Hutchinson as a director on 2022-12-31
dot icon10/02/2023
Appointment of Mr Andrew Robert Wentel as a director on 2023-01-01
dot icon10/02/2023
Appointment of Mr Paul Gustaaf Schoneveld as a director on 2023-01-01
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/06/2022
Director's details changed for Mr Christopher David Gatenby on 2022-06-22
dot icon20/06/2022
Confirmation statement made on 2022-04-23 with updates
dot icon20/06/2022
Director's details changed for Mr David George Hutchinson on 2022-05-06
dot icon15/06/2022
Purchase of own shares.
dot icon15/06/2022
Purchase of own shares.
dot icon15/06/2022
Purchase of own shares.
dot icon15/06/2022
Purchase of own shares.
dot icon08/06/2022
Statement of capital following an allotment of shares on 2021-07-05
dot icon08/06/2022
Statement of capital following an allotment of shares on 2021-11-04
dot icon08/06/2022
Statement of capital following an allotment of shares on 2022-05-02
dot icon17/05/2022
Appointment of Mr Robert David Rowlands as a secretary on 2022-01-01
dot icon17/05/2022
Appointment of Mr Robert David Rowlands as a director on 2022-01-01
dot icon17/05/2022
Appointment of Mr Daniel Edward Wardle as a director on 2022-01-01
dot icon17/05/2022
Appointment of Mr Gwyndaf Farrell as a director on 2022-01-01
dot icon17/05/2022
Termination of appointment of David Joseph Williamson as a director on 2021-12-31
dot icon17/05/2022
Termination of appointment of Scott Sinclair Birrell as a director on 2021-12-31
dot icon17/05/2022
Termination of appointment of Iain Andrew Baird as a director on 2021-12-31
dot icon17/05/2022
Termination of appointment of Scott Sinclair Birrell as a secretary on 2021-12-31
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-23 with updates
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Purchase of own shares.
dot icon25/05/2021
Purchase of own shares.
dot icon21/05/2021
Appointment of Mr Francesco Paolo D'ascanio as a director on 2021-01-01
dot icon21/05/2021
Appointment of Mr David George Hutchinson as a director on 2021-01-01
dot icon21/05/2021
Appointment of Mr James Drury Smart as a director on 2021-01-01
dot icon13/05/2021
Termination of appointment of Christopher Mark Thomas as a director on 2020-12-31
dot icon13/05/2021
Termination of appointment of Daniel Edward Wardle as a director on 2020-12-31
dot icon13/05/2021
Termination of appointment of David Charles Roberts as a director on 2020-12-31
dot icon13/05/2021
Statement of capital following an allotment of shares on 2020-10-06
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon13/05/2021
Statement of capital following an allotment of shares on 2020-05-18
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Purchase of own shares.
dot icon14/07/2020
Purchase of own shares.
dot icon01/06/2020
Confirmation statement made on 2020-04-23 with updates
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon15/05/2020
Statement of capital following an allotment of shares on 2019-10-08
dot icon13/05/2020
Appointment of Mr David Joseph Williamson as a director on 2020-03-02
dot icon13/05/2020
Termination of appointment of Alan Joseph Salisbury as a director on 2020-03-02
dot icon10/02/2020
Appointment of Mr Alan Joseph Salisbury as a director on 2020-01-01
dot icon10/02/2020
Appointment of Mr Iain Andrew Baird as a director on 2020-01-01
dot icon10/02/2020
Termination of appointment of Gareth Thomas as a director on 2019-12-31
dot icon10/02/2020
Termination of appointment of Robert Irvine as a director on 2019-12-31
dot icon13/11/2019
Appointment of Mr Christopher David Gatenby as a director on 2019-08-01
dot icon12/11/2019
Termination of appointment of Christopher Robert Booker as a director on 2019-07-31
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon07/05/2019
Director's details changed for Mr David Charles Roberts on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Daniel Edward Wardle on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Christopher Mark Thomas on 2019-05-07
dot icon08/01/2019
Appointment of Mr Christopher Mark Thomas as a director on 2019-01-01
dot icon08/01/2019
Termination of appointment of Duncan Mackenzie as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Gary Paul Woodall as a director on 2018-12-31
dot icon08/01/2019
Appointment of Mr David Charles Roberts as a director on 2019-01-01
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon04/05/2018
Appointment of Mr Gareth Thomas as a director on 2018-01-08
dot icon04/05/2018
Appointment of Mr Kevin Barry Walsh as a director on 2018-01-01
dot icon04/05/2018
Termination of appointment of Alan Joseph Salisbury as a director on 2017-12-31
dot icon04/05/2018
Termination of appointment of Paul Gustaaf Schoneveld as a director on 2017-12-31
dot icon15/12/2017
Appointment of Mr Robert Irvine as a director on 2017-10-01
dot icon15/12/2017
Termination of appointment of Martin Peter James as a director on 2017-09-30
dot icon19/07/2017
Purchase of own shares.
dot icon19/07/2017
Purchase of own shares.
dot icon19/07/2017
Purchase of own shares.
dot icon18/07/2017
Accounts for a small company made up to 2016-12-31
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon23/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon13/03/2017
Appointment of Paul Gustaaf Schoneveld as a director on 2017-01-01
dot icon06/03/2017
Termination of appointment of Antony George Brand as a director on 2016-12-31
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon25/05/2016
Statement of capital following an allotment of shares on 2015-07-08
dot icon11/02/2016
Termination of appointment of David Owen Evans as a secretary on 2015-12-31
dot icon11/02/2016
Appointment of Mr Scott Sinclair Birrell as a secretary on 2016-01-01
dot icon13/01/2016
Termination of appointment of Alastair Paul Singleton as a director on 2015-12-31
dot icon12/01/2016
Appointment of Mr Scott Sinclair Birrell as a director on 2016-01-01
dot icon12/01/2016
Appointment of Mr Alan Joseph Salisbury as a director on 2016-01-01
dot icon12/01/2016
Appointment of Mr Duncan Mackenzie as a director on 2016-01-01
dot icon12/01/2016
Appointment of Mr Gary Paul Woodall as a director on 2016-01-01
dot icon12/01/2016
Termination of appointment of Paul Richard Stephenson as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Howard Jonathan Tebay as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of David Owen Evans as a director on 2015-12-31
dot icon29/07/2015
Appointment of Paul Richard Stephenson as a director on 2015-04-01
dot icon22/07/2015
Termination of appointment of Paul Gustaaf Schoneveld as a director on 2015-02-28
dot icon16/07/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon26/01/2015
Appointment of Antony George Brand as a director on 2015-01-01
dot icon15/01/2015
Appointment of Mr Martin Peter James as a director on 2015-01-01
dot icon15/01/2015
Appointment of Mr Daniel Edward Wardle as a director on 2015-01-01
dot icon15/01/2015
Termination of appointment of Adrian Mcloughlin as a director on 2015-01-01
dot icon15/01/2015
Termination of appointment of Neville Shaun Dring as a director on 2015-01-01
dot icon15/01/2015
Termination of appointment of Martin Nicholas Baxter as a director on 2015-01-01
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr David Owen Evans as a secretary
dot icon10/06/2014
Termination of appointment of Christopher Thomas as a secretary
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-03-30
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon10/06/2014
Statement of capital following an allotment of shares on 2013-06-03
dot icon10/06/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon10/06/2014
Statement of capital following an allotment of shares on 2013-05-07
dot icon20/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon26/02/2014
Appointment of Mr Christopher Robert Booker as a director
dot icon25/02/2014
Appointment of Mr David Owen Evans as a director
dot icon25/02/2014
Termination of appointment of Christopher Thomas as a director
dot icon25/02/2014
Termination of appointment of Iolo Thomas as a director
dot icon04/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon25/02/2013
Appointment of Alastair Paul Singleton as a director
dot icon21/02/2013
Termination of appointment of David Boardman as a director
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon21/05/2012
Statement of capital on 2011-09-16
dot icon21/05/2012
Statement of capital on 2011-01-04
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-01-11
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-07-21
dot icon16/05/2012
Statement of capital following an allotment of shares on 2011-10-07
dot icon26/03/2012
Appointment of Adrian Mcloughlin as a director
dot icon20/03/2012
Termination of appointment of Andrew Bissaker as a director
dot icon14/07/2011
Accounts for a small company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon11/02/2011
Appointment of Howard Jonathan Tebay as a director
dot icon11/02/2011
Termination of appointment of Matthew Easton as a director
dot icon04/02/2011
Appointment of Andrew William Bissaker as a director
dot icon04/02/2011
Appointment of Paul Gustaaf Schoneveld as a director
dot icon04/02/2011
Termination of appointment of Nicholas Truelsen as a director
dot icon04/02/2011
Termination of appointment of John Slater as a director
dot icon03/02/2011
Director's details changed for Iolo Thomas on 2011-01-01
dot icon07/10/2010
Consolidation of shares on 2010-06-07
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Sub-division of shares on 2010-06-07
dot icon27/07/2010
Resolutions
dot icon01/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon01/06/2010
Director's details changed for Matthew Blair Easton on 2010-01-01
dot icon01/06/2010
Director's details changed for Christopher Mark Thomas on 2010-01-01
dot icon01/06/2010
Director's details changed for John Slater on 2010-01-01
dot icon01/06/2010
Director's details changed for Captain Martin Nicholas Baxter on 2010-01-01
dot icon06/05/2010
Appointment of David Boardman as a director
dot icon06/05/2010
Appointment of Neville Shaun Dring as a director
dot icon06/05/2010
Termination of appointment of David Williamson as a director
dot icon06/05/2010
Termination of appointment of Paul Schoneveld as a director
dot icon12/01/2010
Termination of appointment of Howard Tebay as a director
dot icon12/01/2010
Appointment of Nicholas Peter Truelsen as a director
dot icon26/11/2009
Director's details changed for Howard Jonathan Tebay on 2009-11-01
dot icon26/11/2009
Director's details changed for John Slater on 2009-11-01
dot icon26/11/2009
Director's details changed for Paul Gustaaf Schoneveld on 2009-11-01
dot icon26/11/2009
Director's details changed for Matthew Blair Easton on 2009-11-01
dot icon26/11/2009
Director's details changed for Captain Martin Nicholas Baxter on 2009-11-01
dot icon26/11/2009
Director's details changed for David Joseph Williamson on 2009-11-01
dot icon26/11/2009
Director's details changed for Iolo Thomas on 2009-11-01
dot icon26/11/2009
Director's details changed for Christopher Mark Thomas on 2009-11-01
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 23/04/09; full list of members
dot icon16/04/2009
Director appointed david joseph williamson
dot icon11/03/2009
Appointment terminated director christopher booker
dot icon12/01/2009
Appointment terminated director gary woodall
dot icon08/08/2008
Director appointed john slater
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 23/04/08; full list of members
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon09/01/2008
Director's particulars changed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon02/07/2007
Return made up to 23/04/07; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
Secretary resigned;director resigned
dot icon07/06/2006
Return made up to 23/04/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon22/06/2005
Return made up to 23/04/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon14/06/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon29/06/2004
Accounts for a small company made up to 2003-12-31
dot icon25/05/2004
Return made up to 23/04/04; full list of members
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon01/04/2004
Director resigned
dot icon01/04/2004
New secretary appointed
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Return made up to 23/04/03; full list of members
dot icon02/12/2002
Director's particulars changed
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon07/05/2002
Return made up to 23/04/02; full list of members
dot icon29/03/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: 5 hawthorne drive willaston neston cheshire CH64 1TH
dot icon14/03/2002
New director appointed
dot icon31/07/2001
Registered office changed on 31/07/01 from: 4 woodside business park birkenhead merseyside CH41 1EH
dot icon21/06/2001
Return made up to 23/04/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
Director resigned
dot icon30/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Return made up to 23/04/00; full list of members
dot icon19/06/2000
Director's particulars changed
dot icon23/03/2000
New director appointed
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
Return made up to 23/04/99; no change of members
dot icon06/01/1999
Director resigned
dot icon06/01/1999
New director appointed
dot icon15/07/1998
Return made up to 23/04/98; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Registered office changed on 15/05/98 from: 5 mortimer street hamilton square birkenhead merseyside L41 5EU
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Secretary's particulars changed;director's particulars changed
dot icon17/03/1998
New director appointed
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
New secretary appointed;new director appointed
dot icon01/07/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon06/06/1997
Secretary resigned;director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon06/06/1997
New secretary appointed
dot icon06/06/1997
Registered office changed on 06/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon31/05/1997
Resolutions
dot icon29/05/1997
Certificate of change of name
dot icon23/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
42.48K
-
0.00
264.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Duncan
Director
31/12/2015 - 30/12/2018
2
Mcdougall, Samuel James
Director
01/01/2024 - 31/12/2025
2
Mcloughlin, Adrian
Director
04/03/2012 - 31/12/2014
1
Thomas, Gareth
Director
07/01/2018 - 30/12/2019
-
Boardman, David
Director
23/04/2004 - 31/12/2006
2

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 LIVERPOOL PILOTAGE SERVICES LIMITED

LIVERPOOL PILOTAGE SERVICES LIMITED is an(a) Active company incorporated on 23/04/1997 with the registered office located at Stanhope House, Mark Rake, Bromborough, Wirral CH62 2DN. There are currently 9 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 LIVERPOOL PILOTAGE SERVICES LIMITED?

toggle

LIVERPOOL PILOTAGE SERVICES LIMITED is currently Active. It was registered on 23/04/1997 .

Where is LIVERPOOL PILOTAGE SERVICES LIMITED located?

toggle

LIVERPOOL PILOTAGE SERVICES LIMITED is registered at Stanhope House, Mark Rake, Bromborough, Wirral CH62 2DN.

What does LIVERPOOL PILOTAGE SERVICES LIMITED do?

toggle

LIVERPOOL PILOTAGE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIVERPOOL PILOTAGE SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Samuel James Mcdougall as a director on 2025-12-31.