This company is commonly known as Independent Port Handling Limited. The company was founded 16 years ago and was given the registration number 06406763. The firm's registered office is in SOUTHAMPTON. You can find them at Pilgrim House, Canute Road, Southampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INDEPENDENT PORT HANDLING LIMITED |
---|---|---|
Company Number | : | 06406763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pilgrim House, Canute Road, Southampton, England, SO14 3FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 01 October 2008 | Active |
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 01 November 2022 | Active |
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 12 February 2019 | Active |
21, Springfield Avenue, Holbury, Southampton, United Kingdom, SO45 2LN | Secretary | 27 April 2009 | Active |
Flat 100, Oceana Boulevard, Southampton, SO14 3HU | Secretary | 01 October 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 23 October 2007 | Active |
Warden Hill, Stockbridge Road, Winchester, SO22 5JH | Director | 04 February 2008 | Active |
8 Norland Square, London, W11 4PX | Director | 20 February 2008 | Active |
35, Great Peter Street, London, SW1P 3LR | Director | 04 February 2008 | Active |
21, Springfield Avenue, Holbury, Southampton, United Kingdom, SO45 2LN | Director | 27 April 2009 | Active |
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ | Director | 01 June 2018 | Active |
Arcadian House, Imperial Crescent, Imperial Wharf, London, SW6 2QW | Director | 01 October 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 23 October 2007 | Active |
Mr Stephen William Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pilgrim House, Canute Road, Southampton, England, SO14 3FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2023-11-22 | Accounts | Accounts with accounts type group. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type group. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type group. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.