Background WavePink WaveYellow Wave

PEEL PORTS CONTAINERS LIMITED (11851999)

PEEL PORTS CONTAINERS LIMITED (11851999) is an active UK company. incorporated on 28 February 2019. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). PEEL PORTS CONTAINERS LIMITED has been registered for 7 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
11851999
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL PORTS CONTAINERS LIMITED

PEEL PORTS CONTAINERS LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). PEEL PORTS CONTAINERS LIMITED was registered 7 years ago.(SIC: 50300)

Status

active

Active since 7 years ago

Company No

11851999

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 28 Feb 2019

CLARK, Jason Lee

Active
Port Of Liverpool, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Port Of Liverpool, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 28 Feb 2019
Resigned 08 Apr 2020

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2022

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 28 Feb 2019
Resigned 30 Sept 2022

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Memorandum Articles
2 April 2019
MAMA
Resolution
2 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2019
NEWINCIncorporation