This company is commonly known as Eastport Uk Cargo Handling Limited. The company was founded 42 years ago and was given the registration number 01570060. The firm's registered office is in LIVERPOOL. You can find them at Maritime Centre, Port Of Liverpool, Liverpool, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | EASTPORT UK CARGO HANDLING LIMITED |
---|---|---|
Company Number | : | 01570060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 18 March 2020 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA | Director | 08 January 2024 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA | Director | 01 April 2022 | Active |
The Lodge Hall Road, Hemsby, Great Yarmouth, NR29 4LF | Secretary | - | Active |
46 Black Street, Martham, Great Yarmouth, NR29 4PN | Secretary | - | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Secretary | 15 December 2015 | Active |
Eastport Uk House, South Beach Parade, Great Yarmouth, United Kingdom, NR30 3GY | Secretary | 09 December 2008 | Active |
23 Wannock Close, Carlton Colville, Lowestoft, NR33 8DW | Secretary | 08 May 2002 | Active |
Eastport Uk House, South Beach Parade, Great Yarmouth, United Kingdom, NR30 3GY | Director | 30 April 2012 | Active |
27 Beaconsfield Road, Great Yarmouth, NR30 4JN | Director | 20 September 1999 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 15 December 2015 | Active |
46 Black Street, Martham, Great Yarmouth, NR29 4PN | Director | 10 February 1997 | Active |
43 Chapelfield Gardens, Coburg Street, Norwich, NR1 3BF | Director | 09 December 2008 | Active |
21 Front Street, Tealby, Market Rasen, LN8 3XU | Director | 01 June 2007 | Active |
The Chase, School Road, South Walsham, NR13 6DZ | Director | 17 January 2001 | Active |
South View, Rollesby Road, Fleggburgh, Great Yarmouth, NR29 3AQ | Director | 29 July 2003 | Active |
Keston Lea, Filby, Great Yarmouth, NR29 3HN | Director | - | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 01 July 2023 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 30 May 2022 | Active |
Two Barns, Blofield, Norwich, NR13 4NA | Director | - | Active |
Eastport Uk House, South Beach Parade, Great Yarmouth, United Kingdom, NR30 3GY | Director | 09 December 2008 | Active |
19 Moorfield Road, Woodbridge, IP12 4JN | Director | 14 April 2004 | Active |
98 Links Road, Gorleston, Great Yarmouth, NR31 6JX | Director | - | Active |
23 Wannock Close, Carlton Colville, Lowestoft, NR33 8DW | Director | 20 September 1999 | Active |
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA | Director | 15 December 2015 | Active |
The Paddocks, Mill Common, Ashby St. Mary, Norwich, NR14 7BW | Director | 27 June 2005 | Active |
Great Yarmouth Port Company Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.