BULK CARGO CONTROL (LIVERPOOL) LIMITED

S2 Afs Berth S2 Afs Berth, Liverpool, L21 1JD
StatusACTIVE
Company No.03070439
CategoryPrivate Limited Company
Incorporated20 Jun 1995
Age28 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BULK CARGO CONTROL (LIVERPOOL) LIMITED is an active private limited company with number 03070439. It was incorporated 28 years, 11 months, 11 days ago, on 20 June 1995. The company address is S2 Afs Berth S2 Afs Berth, Liverpool, L21 1JD.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 07 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: Coastguard House West Langton Dock Bootle Merseyside L20 1BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Cartilidge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Thomas Francis Sharratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 21/09/99 from: S2 afs berth seaforth dock seaforth merseyside L21 1JD

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1998

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 25/02/97 from: 17 george street st helens merseyside WA10 1DB

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cargo control (liverpool) limite d\certificate issued on 26/06/95

Documents

View document PDF

Incorporation company

Date: 20 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49 CECILE PARK LIMITED

FLAT 3,LONDON,N8 9AX

Number:09411650
Status:ACTIVE
Category:Private Limited Company

ANDRZEJ AUTO BODY REPAIR LIMITED

5 THE HEATH,WORCESTER,WR6 6NE

Number:09631451
Status:ACTIVE
Category:Private Limited Company

DALSTON GARDENS LIMITED

26 LEA VIEW HOUSE,LONDON,E5 9DX

Number:11692449
Status:ACTIVE
Category:Private Limited Company

FENTEC LIMITED

8 GIBB SQUARE,HARTLEPOOL,TS24 0HL

Number:08650901
Status:ACTIVE
Category:Private Limited Company

FUNK COMMUNICATIONS LIMITED

40 COOPERSALE ROAD,LONDON,E9 6BA

Number:11091516
Status:ACTIVE
Category:Private Limited Company

M3 EUROPE LTD.

13-15 MOORGATE,LONDON,EC2R 6AD

Number:03659093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source