General information

Name:

Containerport Ltd

Office Address:

Castle Chambers 43 Castle Street L2 9TL Liverpool

Number: 05896692

Incorporation date: 2006-08-04

Dissolution date: 2022-02-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Containerport came into being in 2006 as a company enlisted under no 05896692, located at L2 9TL Liverpool at Castle Chambers. This firm's last known status was dissolved. Containerport had been in this business field for at least 16 years.

For the company, the majority of director's duties had been done by Dennis K. and William D.. As for these two individuals, Dennis K. had carried on with the company for the longest period of time, having been one of the many members of company's Management Board for 16 years.

The companies that controlled this firm included: Aimes Grid Services owned over 3/4 of company shares. This business could have been reached in Liverpool at Edge Lane, Fairfield, L7 9NJ and was registered as a PSC under the registration number 05658020.

Financial data based on annual reports

Company staff

Aimes Grid Services Community Interest Company

Role: Corporate Secretary

Appointed: 22 February 2008

Address: Liverpool, L7 9NJ

Latest update: 4 September 2023

Dennis K.

Role: Director

Appointed: 04 August 2006

Latest update: 4 September 2023

William D.

Role: Director

Appointed: 04 August 2006

Latest update: 4 September 2023

People with significant control

Aimes Grid Services
Address: Kilby House Edge Lane, Fairfield, Liverpool, L7 9NJ, England
Legal authority Shareholders
Legal form Shareholder
Country registered Uk
Place registered Companies House
Registration number 05658020
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 18 August 2019
Confirmation statement last made up date 04 August 2018
Annual Accounts 28 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Closest Companies - by postcode