PORT EQUIPMENT ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/10/247 October 2024 Director's details changed for Mr Ryan Ashley Hickman on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Lv Logistics Yard Manby Road Immingham North East Lincolnshire DN40 2LG United Kingdom to Plot 17 Estate Road Number 1 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TB on 2024-10-07

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/01/2431 January 2024 Registered office address changed from Unit 5a Prince Edward Drive Immingham North East Lincolnshire DN40 1QU United Kingdom to Lv Logistics Yard Manby Road Immingham North East Lincolnshire DN40 2LG on 2024-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

04/10/224 October 2022 Registered office address changed from East Riverside Immingham Docks Immingham North East Lincolnshire DN40 2LZ to Unit 5a Prince Edward Drive Immingham North East Lincolnshire DN401QU on 2022-10-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEY HICKMAN / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MAY HICKMAN / 12/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

08/08/188 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEY HICKMAN / 05/10/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/12/1519 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS JANET MAY HICKMAN

View Document

26/11/1426 November 2014 01/11/14 STATEMENT OF CAPITAL GBP 750

View Document

04/11/144 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DRURY

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP DRURY

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052593120001

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR RYAN ASHLEY HICKMAN

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRICK ROBERT HICKMAN / 19/03/2010

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DRURY / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRICK ROBERT HICKMAN / 14/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: C/O KEITH WHITAKER & CO 18-20 HAWTHORNE AVENUE CLEETHORPES SOUTH HUMBERSIDE DN35 7JN

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company