Warning: file_put_contents(c/85f53b2650857c35de41942340986b0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Port Mercantile Ltd, IG2 6HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORT MERCANTILE LTD

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

This company is commonly known as Port Mercantile Ltd. The company was founded 8 years ago and was given the registration number 09845417. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, Gants Hill, Ilford, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:PORT MERCANTILE LTD
Company Number:09845417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:555-557 Cranbrook Road, Gants Hill, Ilford, England, IG2 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557 Cranbrook Road, Gants Hill, Ilford, England, IG2 6HE

Director30 June 2016Active
555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director08 July 2019Active
6 Pippin Close, Croydon, England, CR0 7QT

Secretary28 October 2015Active
6 Pippin Close, Croydon, England, CR0 7QT

Director28 October 2015Active
555-557 Cranbrook Road, Gants Hill, Ilford, England, IG2 6HE

Director28 June 2016Active

People with Significant Control

Mr Efraim Zazo
Notified on:16 August 2016
Status:Active
Date of birth:January 1970
Nationality:Israeli
Country of residence:England
Address:555-557 Cranbrook Road, Gants Hill, Ilford, England, IG2 6HE
Nature of control:
  • Significant influence or control
Mr Ghulam Asghar Alahi
Notified on:15 August 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:555-557 Cranbrook Road, Gants Hill, Ilford, England, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-13Dissolution

Dissolution application strike off company.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Officers

Appoint person director company with name date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-06-28Officers

Termination secretary company with name termination date.

Download
2016-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.