About

Registered Number: 03171979
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP,

 

Having been setup in 1996, Poseidon Investments Ltd are based in Merseyside, it has a status of "Active". This organisation has no directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
MR05 - N/A 04 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 December 2017
MR01 - N/A 31 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
RESOLUTIONS - N/A 08 June 2015
SH08 - Notice of name or other designation of class of shares 08 June 2015
RESOLUTIONS - N/A 04 June 2015
SH08 - Notice of name or other designation of class of shares 04 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 20 December 2013
MISC - Miscellaneous document 14 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
AR01 - Annual Return 08 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 02 April 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 29 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 26 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 14 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 26 April 2002
395 - Particulars of a mortgage or charge 16 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 04 February 1999
395 - Particulars of a mortgage or charge 21 October 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 04 August 1998
395 - Particulars of a mortgage or charge 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
287 - Change in situation or address of Registered Office 10 April 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

Mortgage deed 27 March 2013 Outstanding

N/A

Debenture deed 16 January 2013 Outstanding

N/A

Legal charge 05 March 2012 Fully Satisfied

N/A

Legal mortgage 15 May 2006 Fully Satisfied

N/A

Legal mortgage 20 December 2005 Fully Satisfied

N/A

Legal mortgage 20 December 2005 Fully Satisfied

N/A

Legal mortgage 02 June 2005 Fully Satisfied

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Legal mortgage 29 July 2004 Fully Satisfied

N/A

Debenture 14 June 2001 Fully Satisfied

N/A

Legal mortgage 20 April 2000 Fully Satisfied

N/A

Legal mortgage 12 October 1998 Fully Satisfied

N/A

Legal mortgage 06 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.