UKBizDB.co.uk

PEVENSEY COASTAL DEFENCE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westminster House, Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Secretary01 October 2020Active
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Director01 June 2015Active
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Director02 September 2021Active
Westminster House, Crompton Way, Segensworth West, Fareham, United Kingdom, PO15 5SS

Director18 December 2010Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary25 May 1999Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary22 May 2003Active
The Gables, Gazing Lane, West Wellow Romsey, SO51 6BS

Secretary03 May 2000Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Secretary21 July 2008Active
Millmead Cottage West Street, Winterbourne Stickland, Blandford, DT11 0NT

Director03 May 2000Active
5 Du Maurier Close, Church Crookham, GU52 0YA

Director21 January 2004Active
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Director03 June 2014Active
1 Forest Meadows, Hythe, Southampton, SO45 3RH

Director06 November 2003Active
Pinehaven, Farley Green Albury, Guildford, GU5 9DN

Director03 May 2000Active
Two Barns, Walderton, Chichester, PO18 9ED

Director16 July 2010Active
56, Old Coach Road, Kelsall, Tarporley, CW6 0QX

Director01 April 2009Active
Sandpits Windmill Lane, Henfield, BN5 9UW

Director03 May 2000Active
50 Stratton Street, London, W1X 5FL

Nominee Director25 May 1999Active
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT

Director03 May 2000Active
Hole Barn, Hoe Cross, Hambledon, Uk, PO7 4RB

Director11 March 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-06-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.