UKBizDB.co.uk

HEYSHAM PORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heysham Port Limited. The company was founded 34 years ago and was given the registration number 02447563. The firm's registered office is in . You can find them at Maritime Centre, Port Of Liverpool, , . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:HEYSHAM PORT LIMITED
Company Number:02447563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Maritime Centre, Port Of Liverpool, L21 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary22 September 2017Active
Maritime Centre, Port Of Liverpool, L21 1LA

Director08 January 2024Active
Maritime Centre, Port Of Liverpool, L21 1LA

Director01 April 2022Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary11 May 2001Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary31 July 2009Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Secretary-Active
Horns Lodge, Bottle House Lane, South Park, Penshurst, TN11 8ET

Director01 October 1993Active
16, Robertson Street, Glasgow, United Kingdom, G2 8DS

Director16 May 2008Active
7 Wellington Terrace, Lanark, ML11 7QQ

Director16 May 2008Active
94, Springkell Avenue, Pollokshields, Glasgow, United Kingdom, G41 4EH

Director16 May 2008Active
Ducks Farm, Eastcott, Devizes, SN10 4PJ

Director01 January 1994Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 November 2011Active
4 Cartwright Court, Haverbreaks, Lancaster, LA1 5BN

Director01 October 1993Active
High Billinge House, Utkinton, Tarporley, CW6 0LA

Director11 May 2001Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director22 September 2005Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director31 March 2010Active
22a Victoria Road, West Kirby, Wirral, CH48 3HL

Director11 May 2001Active
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU

Director27 June 2008Active
5 Sedgwick Mews, Kendal, LA8 0JX

Director30 June 1998Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director01 July 2023Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 May 2022Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Director-Active
45 Dove Park, Chorleywood, Rickmansworth, WD3 5NY

Director08 April 1991Active
Craigellachie, 4 Bradda View, Ballakillowey Colby, IM9 4BE

Director01 October 1993Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director22 September 2005Active
Kenton Lodge Kenton, Debenham, Stowmarket, IP14 6JT

Director-Active
Older House, Redford, Midhurst, GU29 0QF

Director-Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director03 November 2010Active
Bonaventure Hawksdown, Walmer, Deal, CT14 7PJ

Director-Active

People with Significant Control

Merlin Ports Limited
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.