PORT EQUIPMENT ENGINEERING LIMITED

Lv Logistics Yard Lv Logistics Yard, Immingham, DN40 2LG, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.05259312
CategoryPrivate Limited Company
Incorporated14 Oct 2004
Age19 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

PORT EQUIPMENT ENGINEERING LIMITED is an active private limited company with number 05259312. It was incorporated 19 years, 8 months, 4 days ago, on 14 October 2004. The company address is Lv Logistics Yard Lv Logistics Yard, Immingham, DN40 2LG, North East Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

Old address: Unit 5a Prince Edward Drive Immingham North East Lincolnshire DN40 1QU United Kingdom

New address: Lv Logistics Yard Manby Road Immingham North East Lincolnshire DN40 2LG

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: Unit 5a Prince Edward Drive Immingham North East Lincolnshire DN401QU

Change date: 2022-10-04

Old address: East Riverside Immingham Docks Immingham North East Lincolnshire DN40 2LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Garrick Robert Hickman

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet May Hickman

Change date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Ashley Hickman

Notification date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Janet May Hickman

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Ashley Hickman

Change date: 2019-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Mrs Janet May Hickman

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Ashley Hickman

Change date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AAMD

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet May Hickman

Appointment date: 2014-11-01

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Capital : 750 GBP

Date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Philip John Drury

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Philip John Drury

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052593120001

Charge creation date: 2014-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-29

Officer name: Mr Ryan Ashley Hickman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Garrick Robert Hickman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Philip John Drury

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Garrick Robert Hickman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 20 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AAMD

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 20/10/04 from: c/o keith whitaker & co 18-20 hawthorne avenue cleethorpes south humberside DN35 7JN

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY VALE ESTATES LIMITED

LITTLE FOXES,LICHFIELD,WS14 9LN

Number:01097770
Status:ACTIVE
Category:Private Limited Company

AR PRODUCTIONS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09183887
Status:ACTIVE
Category:Private Limited Company

HEATH HOUSE PROJECT LTD

93-95 KING ST,NORWICH,NR1 1PW

Number:10564185
Status:ACTIVE
Category:Private Limited Company

JEFFERIES INTERNATIONAL (NOMINEES) LIMITED

VINTNERS PLACE,LONDON,EC4V 3BJ

Number:03141117
Status:ACTIVE
Category:Private Limited Company

SOCCERBOOT.NET LIMITED

BROOKFIELD,MANCHESTER,M44 5JT

Number:04933479
Status:ACTIVE
Category:Private Limited Company

SOLO TRADE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014723
Status:ACTIVE
Category:Limited Partnership

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