Warning: file_put_contents(c/8effd88d0804f299cc282278ba0b6611.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Port Antico Ltd, WA3 1NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORT ANTICO LTD

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

This company is commonly known as Port Antico Ltd. The company was founded 11 years ago and was given the registration number 08364742. The firm's registered office is in WARRINGTON. You can find them at 443 Newton Road, Lowton, Warrington, Greater Manchester. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PORT ANTICO LTD
Company Number:08364742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2013
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:443 Newton Road, Lowton, Warrington, Greater Manchester, England, WA3 1NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, City Road East, Manchester, M15 4PN

Secretary01 April 2014Active
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director17 January 2013Active
Suites C&D The Quadrant 99, Parkway Avenue, Sheffield, United Kingdom, S9 4WG

Corporate Secretary17 January 2013Active
443, Newton Road, Lowton, Warrington, United Kingdom, WA3 1NZ

Director17 January 2013Active

People with Significant Control

Mrs Laura Jane O'Garra
Notified on:22 February 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:443, Newton Road, Warrington, England, WA3 1NZ
Nature of control:
  • Significant influence or control as firm
Mr Antony O'Garra
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:English
Address:Newton Road, Newton Road, Warrington, WA3 1NZ
Nature of control:
  • Ownership of shares 25 to 50 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
2022-05-24Gazette

Gazette dissolved liquidation.

Download
2022-02-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-08Address

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

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Address

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

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-20Address

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

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Capital

Capital allotment shares.

Download
2019-03-26Officers

Change person secretary company with change date.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Capital

Capital cancellation shares.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Capital

Capital return purchase own shares.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.