UKBizDB.co.uk

PORT OF FELIXSTOWE LIMITED

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

This company is commonly known as Port Of Felixstowe Limited. The company was founded 33 years ago and was given the registration number 02590042. The firm's registered office is in FELIXSTOWE. You can find them at Tomline House, The Dock, Felixstowe, Suffolk. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:PORT OF FELIXSTOWE LIMITED
Company Number:02590042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52211 - Operation of rail freight terminals
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Tomline House, The Dock, Felixstowe, Suffolk, IP11 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tomline House, The Dock, Felixstowe, IP11 3SY

Secretary01 March 2010Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director31 December 2000Active
Terminal 4, Container Port Road South, Kwai Chung, Hong Kong,

Director01 January 2014Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director02 December 2019Active
Tomline House, The Dock, Felixstowe, IP11 3SY

Director02 December 2019Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director02 December 2019Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director02 December 2019Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director21 September 2016Active
32 Butterfield Road, Wheathampstead, St. Albans, AL4 8QH

Secretary04 October 2001Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Secretary12 August 2008Active
1 Sell Close, Cheshunt, EN7 6XE

Secretary01 October 1998Active
3 Happisburgh House, Priory Road, Felixstowe, IP11 7NE

Secretary22 March 1991Active
5 Manor Terrace, Felixstowe, IP11 8EN

Secretary-Active
5 Church Hill, Burstall, Ipswich, IP8 3DU

Secretary21 December 1992Active
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ

Secretary-Active
Glenairthrey 12 Upper Glen Road, Bridge Of Allan, Stirling, FK9 4PX

Secretary30 June 1998Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary16 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 1991Active
33 Foxgrove Lane, Felixstowe, IP11 7JU

Director19 December 1991Active
3 Gurdon Road, Grundisburgh, Ipswich, IP13 6XA

Director26 April 1999Active
3 Gurdon Road, Grundisburgh, Ipswich, IP13 6XA

Director19 December 1991Active
Apartment 25 Tower 2, Dynasty Court 23 Old Park Road, Hong Kong,

Director16 August 1991Active
5 Westminster Gardens, London, SW1P 4JA

Director12 September 1991Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director01 January 1994Active
Rookwood London Road, Copdock, Ipswich, IP8 3JD

Director19 December 1991Active
Flat 6 Sovereign Court, 29 Wrights Lane, London, W8 5SH

Director16 August 1991Active
1 King Tak Street, 10th Floor, Kowloon, Hong Kong,

Director-Active
Tomline House, The Dock, Felixstowe, IP11 3SY

Director13 July 2009Active
Barham House, The Green, Barham, Ipswich, IP6 0QF

Director31 March 1999Active
Wray Farm, Raglan Road, Reigate, RH2 0DR

Director22 March 1991Active
The Ridge, Church Lane, Playford, IP6 9DR

Director31 March 1997Active
Hutchison House, 5 Hester Road, London, United Kingdom, SW11 4AN

Director27 May 2004Active
Tomline House, The Dock, Felixstowe, IP11 3SY

Director07 December 2020Active
Holly House 2 Melton Grange Road, Melton, Woodbridge, IP12 1SA

Director31 August 2004Active
79 Deep Water Bay Road, Hong Kong,

Director16 August 1991Active

People with Significant Control

Hutchison Ports (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tomline House, The Dock, Felixstowe, United Kingdom, IP11 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type group.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type group.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.