UKBizDB.co.uk

PHOR-TY LIMITED

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

This company is commonly known as Phor-ty Limited. The company was founded 7 years ago and was given the registration number 10483845. The firm's registered office is in TEDDINGTON. You can find them at 5 Cromwell Road, , Teddington, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PHOR-TY LIMITED
Company Number:10483845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:5 Cromwell Road, Teddington, England, TW11 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Wood Lane, Bournemouth, England, BH11 9NG

Director06 August 2021Active
21, Vitre Gardens, Lymington, England, SO41 3NA

Director21 March 2019Active
5, Cromwell Road, Teddington, England, TW11 9EQ

Director21 March 2019Active
38 Salisbury Road, Worthing, United Kingdom, BN11 1RD

Director17 November 2016Active
Thorncombe Barn, Thorncombe Street, Bramley, Guildford, England, GU5 0LU

Director21 March 2019Active
48, Longue Drive, Calverton, Nottingham, England, NG14 6QF

Director21 March 2019Active

People with Significant Control

Mr Alister Richardson
Notified on:06 August 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:18, Wood Lane, Bournemouth, England, BH11 9NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Edward William Emmett
Notified on:16 January 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:5, Cromwell Road, Teddington, England, TW11 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfred Nigel De Quervain Colley
Notified on:16 January 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:21, Vitre Gardens, Lymington, England, SO41 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Hoddle
Notified on:16 January 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Thorncombe Barn, Thorncombe Street, Guildford, England, GU5 0LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Richard Harding
Notified on:17 November 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:38 Salisbury Road, Worthing, United Kingdom, BN11 1RD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Change account reference date company current extended.

Download
2021-08-24Address

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

Download
2021-08-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.