About

Registered Number: 05833159
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

 

A & P Ports & Properties Ltd was founded on 31 May 2006 and are based in Liverpool, it's status at Companies House is "Active". The business has 2 directors listed. We don't currently know the number of employees at A & P Ports & Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHAN, Farook Akhtar 18 March 2020 - 1
MARRISON GILL, Caroline Ruth 25 February 2011 08 April 2020 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM02 - Termination of appointment of secretary 16 April 2020
AP03 - Appointment of secretary 19 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 22 September 2017
CH03 - Change of particulars for secretary 22 September 2017
CH01 - Change of particulars for director 22 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 June 2016
SH19 - Statement of capital 13 May 2016
RESOLUTIONS - N/A 13 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2016
CAP-SS - N/A 13 April 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 15 October 2012
MEM/ARTS - N/A 12 October 2012
RESOLUTIONS - N/A 08 October 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 22 December 2011
AA01 - Change of accounting reference date 07 September 2011
AR01 - Annual Return 05 August 2011
SH01 - Return of Allotment of shares 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AP03 - Appointment of secretary 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AD01 - Change of registered office address 15 June 2011
RESOLUTIONS - N/A 08 June 2011
AUD - Auditor's letter of resignation 01 June 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 June 2010
287 - Change in situation or address of Registered Office 26 August 2009
AA - Annual Accounts 13 August 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 June 2007
CERTNM - Change of name certificate 29 January 2007
SA - Shares agreement 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2006
225 - Change of Accounting Reference Date 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
A deed of accession 27 September 2012 Fully Satisfied

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.