This company is commonly known as Pevensey Coastal Defence Limited. The company was founded 24 years ago and was given the registration number 03776520. The firm's registered office is in FAREHAM. You can find them at Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PEVENSEY COASTAL DEFENCE LIMITED |
---|---|---|
Company Number | : | 03776520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS | Secretary | 01 October 2020 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS | Director | 01 June 2015 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS | Director | 02 September 2021 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, United Kingdom, PO15 5SS | Director | 18 December 2010 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 25 May 1999 | Active |
The Old Vine, Cherville Street, Romsey, SO51 8FD | Secretary | 22 May 2003 | Active |
The Gables, Gazing Lane, West Wellow Romsey, SO51 6BS | Secretary | 03 May 2000 | Active |
36 The Avenue, Hambrook, Chichester, PO18 8TY | Secretary | 21 July 2008 | Active |
Millmead Cottage West Street, Winterbourne Stickland, Blandford, DT11 0NT | Director | 03 May 2000 | Active |
5 Du Maurier Close, Church Crookham, GU52 0YA | Director | 21 January 2004 | Active |
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS | Director | 03 June 2014 | Active |
1 Forest Meadows, Hythe, Southampton, SO45 3RH | Director | 06 November 2003 | Active |
Pinehaven, Farley Green Albury, Guildford, GU5 9DN | Director | 03 May 2000 | Active |
Two Barns, Walderton, Chichester, PO18 9ED | Director | 16 July 2010 | Active |
56, Old Coach Road, Kelsall, Tarporley, CW6 0QX | Director | 01 April 2009 | Active |
Sandpits Windmill Lane, Henfield, BN5 9UW | Director | 03 May 2000 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 25 May 1999 | Active |
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT | Director | 03 May 2000 | Active |
Hole Barn, Hoe Cross, Hambledon, Uk, PO7 4RB | Director | 11 March 2011 | Active |
Boskalis Westminster Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Crompton Way, Fareham, England, PO15 5SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type small. | Download |
2023-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Appoint person secretary company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2015-07-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.