About

Registered Number: 03403078
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Cavendish Wharf, Off Duke Street, Birkenhead, Wirral, CH41 1HN

 

South Dock Terminals Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 June 2020
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 27 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 July 2013
AA01 - Change of accounting reference date 20 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AA - Annual Accounts 02 November 2009
AA01 - Change of accounting reference date 27 October 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 09 June 2009
RESOLUTIONS - N/A 15 April 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
395 - Particulars of a mortgage or charge 25 November 2004
AA - Annual Accounts 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2004
363s - Annual Return 20 July 2004
123 - Notice of increase in nominal capital 14 April 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 17 May 1999
395 - Particulars of a mortgage or charge 19 March 1999
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
395 - Particulars of a mortgage or charge 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
225 - Change of Accounting Reference Date 24 May 1998
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
RESOLUTIONS - N/A 01 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 1997
123 - Notice of increase in nominal capital 01 September 1997
CERTNM - Change of name certificate 28 August 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2004 Outstanding

N/A

Debenture 11 March 1999 Fully Satisfied

N/A

Debenture 19 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.