UKBizDB.co.uk

PORT OF WISBECH HOLDINGS LIMITED

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

This company is commonly known as Port Of Wisbech Holdings Limited. The company was founded 17 years ago and was given the registration number 06131887. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Nene Parade, Wisbech, Cambridgeshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PORT OF WISBECH HOLDINGS LIMITED
Company Number:06131887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nene Parade, Wisbech, Cambridgeshire, PE13 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Secretary01 July 2023Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director01 March 2023Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director01 January 2023Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director02 February 2023Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director14 March 2017Active
670 Galleywood Road, Chelmsford, CM2 8BY

Secretary28 February 2007Active
5, Eves Corner, Danbury, Chelmsford, England, CM3 4QF

Director28 February 2007Active
670 Galleywood Road, Chelmsford, CM2 8BY

Director28 February 2007Active

People with Significant Control

Galleywood Group Limited
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:5, Eves Corner, Chelmsford, England, CM3 4QF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr James Stephen Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Nene Parade, Cambridgeshire, PE13 3BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter James Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Nene Parade, Cambridgeshire, PE13 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Address

Change sail address company with old address new address.

Download
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-20Address

Move registers to registered office company with new address.

Download
2023-07-20Address

Move registers to registered office company with new address.

Download
2023-07-20Address

Move registers to registered office company with new address.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Change of name

Certificate change of name company.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-15Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Address

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

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.