UKBizDB.co.uk

INDEPENDENT PORT HANDLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pilgrim House, Canute Road, Southampton, England, SO14 3FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ

Director01 October 2008Active
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ

Director01 November 2022Active
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ

Director12 February 2019Active
21, Springfield Avenue, Holbury, Southampton, United Kingdom, SO45 2LN

Secretary27 April 2009Active
Flat 100, Oceana Boulevard, Southampton, SO14 3HU

Secretary01 October 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 October 2007Active
Warden Hill, Stockbridge Road, Winchester, SO22 5JH

Director04 February 2008Active
8 Norland Square, London, W11 4PX

Director20 February 2008Active
35, Great Peter Street, London, SW1P 3LR

Director04 February 2008Active
21, Springfield Avenue, Holbury, Southampton, United Kingdom, SO45 2LN

Director27 April 2009Active
Pilgrim House, Canute Road, Southampton, England, SO14 3FJ

Director01 June 2018Active
Arcadian House, Imperial Crescent, Imperial Wharf, London, SW6 2QW

Director01 October 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director23 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Capital

Capital variation of rights attached to shares.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-11Capital

Capital allotment shares.

Download
2024-01-11Capital

Capital allotment shares.

Download
2024-01-11Capital

Capital allotment shares.

Download
2023-11-22Accounts

Accounts with accounts type group.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type group.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.