About

Registered Number: 01570060
Date of Incorporation: 25/06/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA,

 

Having been setup in 1981, Eastport Uk Cargo Handling Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Eddie 09 December 2008 03 May 2012 1
FREEMAN, Edwin 01 June 2007 29 October 2007 1
LEWIN, Roger 29 July 2003 08 December 2008 1
TOOLEY, William N/A 31 March 2002 1
WOODS, Alexander Geoffrey 27 June 2005 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Farook Akhtar 18 March 2020 - 1
MARRISON GILL, Caroline Ruth 15 December 2015 08 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 16 April 2020
AP03 - Appointment of secretary 19 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 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 16 March 2017
AA - Annual Accounts 16 January 2017
AUD - Auditor's letter of resignation 01 April 2016
AR01 - Annual Return 31 March 2016
AA01 - Change of accounting reference date 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AUD - Auditor's letter of resignation 09 March 2016
AD01 - Change of registered office address 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AP03 - Appointment of secretary 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 22 April 2009
MEM/ARTS - N/A 16 February 2009
RESOLUTIONS - N/A 13 February 2009
CERTNM - Change of name certificate 29 January 2009
225 - Change of Accounting Reference Date 22 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 06 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 February 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 30 November 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 04 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 04 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 22 September 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 01 February 1992
287 - Change in situation or address of Registered Office 17 October 1991
288 - N/A 17 October 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 12 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 20 January 1990
CERTNM - Change of name certificate 03 October 1989
RESOLUTIONS - N/A 19 September 1989
RESOLUTIONS - N/A 19 September 1989
123 - Notice of increase in nominal capital 19 September 1989
288 - N/A 11 September 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 24 April 1987
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
363 - Annual Return 24 April 1987
MEM/ARTS - N/A 29 October 1981

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 08 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.