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.
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 |
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 |
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 |