Background WavePink WaveYellow Wave

P.K.MARINE FREIGHT SERVICES LIMITED (00980867)

P.K.MARINE FREIGHT SERVICES LIMITED (00980867) is an active UK company. incorporated on 1 June 1970. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. P.K.MARINE FREIGHT SERVICES LIMITED has been registered for 55 years. Current directors include KIRKHAM, Ian Kenneth, LYON, Benjamin Howard Graham.

Company Number
00980867
Status
active
Type
ltd
Incorporated
1 June 1970
Age
55 years
Address
1 Perimeter Road, Knowsley, Liverpool, L33 3AY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
KIRKHAM, Ian Kenneth, LYON, Benjamin Howard Graham
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.K.MARINE FREIGHT SERVICES LIMITED

P.K.MARINE FREIGHT SERVICES LIMITED is an active company incorporated on 1 June 1970 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. P.K.MARINE FREIGHT SERVICES LIMITED was registered 55 years ago.(SIC: 52290)

Status

active

Active since 55 years ago

Company No

00980867

LTD Company

Age

55 Years

Incorporated 1 June 1970

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

P.K.M. (PACKING & FORWARDING) LIMITED
From: 1 June 1970To: 4 December 1990
Contact
Address

1 Perimeter Road, Knowsley Ind.Park, Kirkby Liverpool, L33 3AY,

Timeline

9 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
May 70
Director Joined
Sept 17
Director Left
Oct 19
Funding Round
Jan 21
Capital Reduction
Jun 22
Share Buyback
Aug 22
Capital Reduction
Apr 24
Share Buyback
Apr 24
Owner Exit
Nov 24
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KIRKHAM, Ian Kenneth

Active
1 Perimeter Road, Knowsley, LiverpoolL33 3AY
Born June 1948
Director
Appointed N/A

LYON, Benjamin Howard Graham

Active
1 Perimeter Road, Knowsley, LiverpoolL33 3AY
Born June 1985
Director
Appointed 12 Sept 2017

GANNON, Joan

Resigned
2 Greens Lane, LydiateL31 4HX
Secretary
Appointed N/A
Resigned 31 May 2019

BACON, Gordon

Resigned
33 Redgate, LiverpoolL37 4EN
Born August 1935
Director
Appointed N/A
Resigned 11 Aug 1997

GANNON, Joan

Resigned
2 Greens Lane, LydiateL31 4HX
Born May 1955
Director
Appointed 01 Jun 1997
Resigned 31 May 2019

KIRKHAM, Susan Carol

Resigned
Red Latches Kings Drive, WirralL48 2JE
Born January 1949
Director
Appointed N/A
Resigned 31 Dec 1991

LITTLEWOOD, George Ernest

Resigned
New House Gas Street, HydeSK14 8JD
Born January 1941
Director
Appointed N/A
Resigned 16 Jul 1991

YEARDSLEY, Robert William

Resigned
5 Tyrers Avenue, LiverpoolL31 4LD
Born November 1950
Director
Appointed N/A
Resigned 28 Mar 1991

Persons with significant control

2

1 Active
1 Ceased
Perimeter Road, LiverpoolL33 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Ian Kenneth Kirkham

Ceased
South Parade, WirralCH48 0QJ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

144

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
24 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 September 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
16 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
7 May 1992
88(3)88(3)
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
123Notice of Increase in Nominal Capital
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
88(2)R88(2)R
Legacy
28 February 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
88(2)R88(2)R
Legacy
8 January 1992
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1990
225(1)225(1)
Accounts With Accounts Type Full Group
5 September 1990
AAAnnual Accounts
Legacy
31 July 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Legacy
4 June 1990
363363
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
288288
Accounts With Accounts Type Full Group
14 November 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
6 April 1989
169169
Resolution
22 March 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
20 January 1989
403aParticulars of Charge Subject to s859A
Legacy
12 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 January 1989
AAAnnual Accounts
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
21 April 1988
363363
Legacy
4 September 1987
363363
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
15 June 1987
225(1)225(1)
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 June 1970
NEWINCIncorporation