UKBizDB.co.uk

PORT CLARENCE LOGISTICS LIMITED

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

This company is commonly known as Port Clarence Logistics Limited. The company was founded 18 years ago and was given the registration number 05733484. The firm's registered office is in MIDDLESBROUGH. You can find them at Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PORT CLARENCE LOGISTICS LIMITED
Company Number:05733484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Port Clarence Offshore Base Port Clarence Road, Port Clarence, Middlesbrough, England, TS2 1RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, England, TS2 1RZ

Secretary11 November 2016Active
11 Relton Way, Hartlepool, TS26 0BB

Director07 March 2006Active
Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, England, TS2 1RZ

Director17 June 2015Active
26 The Plantations, Wynyard Woods Wynyard, Billingham, TS22 5SN

Director07 March 2006Active
5 Juniper Grove, Elton, Stockton On Tees, TS21 1AW

Secretary07 March 2006Active
11 Stonegate, Eston, Middlesbrough, TS6 9NP

Secretary03 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 March 2006Active
5 Juniper Grove, Elton, Stockton On Tees, TS21 1AW

Director29 August 2006Active
Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, England, TS2 1RZ

Director17 June 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 March 2006Active

People with Significant Control

Mr William Scott
Notified on:07 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, England, TS2 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Glenn
Notified on:07 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, England, TS2 1RZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Capital

Capital cancellation shares.

Download
2024-01-26Capital

Capital return purchase own shares.

Download
2024-01-02Resolution

Resolution.

Download
2023-12-31Capital

Capital name of class of shares.

Download
2023-12-27Capital

Capital variation of rights attached to shares.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-21Capital

Capital cancellation shares.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type small.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-26Capital

Capital name of class of shares.

Download
2022-09-26Capital

Capital alter shares redemption statement of capital.

Download
2022-09-24Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.