South Dock Terminals Limited BIRKENHEAD


Founded in 1997, South Dock Terminals, classified under reg no. 03403078 is an active company. Currently registered at Cavendish Wharf CH41 1HN, Birkenhead the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/08/28 South Dock Terminals Limited is no longer carrying the name Filbuk 458.

The firm has 3 directors, namely Zara G., James S. and Colin L.. Of them, Colin L. has been with the company the longest, being appointed on 6 February 2004 and Zara G. has been with the company for the least time - from 5 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Dock Terminals Limited Address / Contact

Office Address Cavendish Wharf
Office Address2 Off Duke Street
Town Birkenhead
Post code CH41 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403078
Date of Incorporation Mon, 14th Jul 1997
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Zara G.

Position: Director

Appointed: 05 September 2022

James S.

Position: Director

Appointed: 10 December 2020

Colin L.

Position: Director

Appointed: 06 February 2004

Anthony W.

Position: Secretary

Appointed: 30 August 2008

Resigned: 30 April 2022

Anthony W.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2022

Harjinder S.

Position: Secretary

Appointed: 31 May 2005

Resigned: 30 August 2008

Peter T.

Position: Secretary

Appointed: 30 August 1997

Resigned: 31 May 2005

Andrew R.

Position: Director

Appointed: 29 August 1997

Resigned: 31 January 2000

Christopher L.

Position: Director

Appointed: 29 August 1997

Resigned: 31 May 2005

Peter T.

Position: Director

Appointed: 29 August 1997

Resigned: 31 May 2005

Stuart R.

Position: Director

Appointed: 29 August 1997

Resigned: 29 December 2006

Filbuk Nominees Limited

Position: Corporate Director

Appointed: 14 July 1997

Resigned: 29 August 1997

Filbuk (secretaries) Limited

Position: Corporate Secretary

Appointed: 14 July 1997

Resigned: 29 August 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Nw Trading (Holdings) Limited from Birkenhead, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nw Trading (Holdings) Limited

Cavendish Wharf Off Duke Street, Birkenhead, CH41 1HN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05721096
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Filbuk 458 August 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 51860494387 285
Current Assets1 735 2921 901 9952 041 0702 211 928
Debtors1 725 7741 901 3912 040 1272 124 643
Other Debtors12 82013 04415 63917 925
Other
Amounts Owed By Group Undertakings  2 024 4882 106 718
Amounts Owed By Related Parties1 712 9541 888 3472 024 488 
Amounts Owed To Group Undertakings1 800 6941 897 4461 902 4462 097 446
Average Number Employees During Period2333
Balances Amounts Owed To Related Parties4 041 8844 663 012  
Bank Borrowings Overdrafts  68 541 
Corporation Tax Payable   15 983
Creditors1 858 1902 033 3272 180 1232 282 863
Net Current Assets Liabilities-122 898-131 332-139 053-70 935
Other Creditors6 4926 5155 00010 608
Percentage Class Share Held In Subsidiary 100100100
Trade Creditors Trade Payables51 004129 366204 136158 826

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 7th, August 2023
Free Download (7 pages)

Company search

Advertisements