About

Registered Number: 00980867
Date of Incorporation: 01/06/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: 1 Perimeter Road, Knowsley, Ind.Park, Kirkby, Liverpool, L33 3AY

 

Founded in 1970, P.K.Marine Freight Services Ltd has its registered office in Liverpool, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Bacon, Gordon, Kirkham, Susan Carol, Yeardsley, Robert William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Gordon N/A 11 August 1997 1
KIRKHAM, Susan Carol N/A 31 December 1991 1
YEARDSLEY, Robert William N/A 28 March 1991 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 14 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 20 February 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 17 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 13 February 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 23 February 1998
AA - Annual Accounts 12 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 11 February 1996
363s - Annual Return 06 February 1995
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 16 March 1993
288 - N/A 17 July 1992
AA - Annual Accounts 01 July 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
123 - Notice of increase in nominal capital 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1992
363s - Annual Return 28 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
288 - N/A 08 January 1992
363a - Annual Return 06 March 1991
395 - Particulars of a mortgage or charge 21 February 1991
395 - Particulars of a mortgage or charge 21 February 1991
CERTNM - Change of name certificate 03 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1990
AA - Annual Accounts 05 September 1990
288 - N/A 31 July 1990
287 - Change in situation or address of Registered Office 27 June 1990
363 - Annual Return 04 June 1990
395 - Particulars of a mortgage or charge 10 April 1990
288 - N/A 22 January 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 22 June 1989
169 - Return by a company purchasing its own shares 06 April 1989
RESOLUTIONS - N/A 22 March 1989
288 - N/A 02 March 1989
288 - N/A 02 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 12 January 1989
AA - Annual Accounts 05 January 1989
395 - Particulars of a mortgage or charge 24 August 1988
395 - Particulars of a mortgage or charge 24 August 1988
363 - Annual Return 21 April 1988
363 - Annual Return 04 September 1987
395 - Particulars of a mortgage or charge 15 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1987
AA - Annual Accounts 27 April 1987
NEWINC - New incorporation documents 01 June 1970

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 February 1991 Fully Satisfied

N/A

Legal mortgage 18 February 1991 Fully Satisfied

N/A

Legal charge 03 April 1990 Fully Satisfied

N/A

Fixed charge over book debts. 10 January 1989 Fully Satisfied

N/A

Charge 05 August 1988 Fully Satisfied

N/A

Collateral debenture 02 July 1987 Fully Satisfied

N/A

Charge 01 February 1983 Fully Satisfied

N/A

Legal charge 13 June 1979 Fully Satisfied

N/A

Mortgage debenture 16 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.