UKBizDB.co.uk

PORTISHEAD NAUTICAL TRUST(THE)

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

This company is commonly known as Portishead Nautical Trust(the). The company was founded 118 years ago and was given the registration number 00087906. The firm's registered office is in BRISTOL. You can find them at 108 High Street, Portishead, Bristol, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:PORTISHEAD NAUTICAL TRUST(THE)
Company Number:00087906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1906
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:108 High Street, Portishead, Bristol, BS20 6AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shipway Gate Farm, Portbury, Bristol, BS20 7TB

Director24 April 2007Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director18 October 2011Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director31 October 2017Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director28 April 2015Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director26 October 2021Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director30 April 2019Active
108 High Street, Portishead, Bristol, BS20 9AJ

Secretary-Active
7 Sage Close, Portishead, Bristol, BS20 8ET

Secretary02 January 1997Active
108 High Street, Portishead, Bristol, BS20 6AJ

Secretary14 October 2010Active
3 Montague Mansions, 3 Victoria Quadrant, Weston-Super-Mare, BS23 2QB

Secretary22 April 2008Active
34 Nuthatch Gardens, Frenchay, Bristol, BS16 1JF

Director-Active
11 Bishops Court Bishops Knoll, Knoll Hill Sneyd Park, Bristol, BS9 1NS

Director-Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director19 April 2011Active
Shipway Gate Farm, Portbury, Bristol, BS20 7TB

Director-Active
8 Newport Close, Portishead, BS20 8DD

Director10 October 1997Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director25 July 2017Active
73 Brock End, Portishead, Bristol, BS20 8LS

Director09 April 2002Active
Purbeck Lodge, Beach Road West, Portishead, BS20 7HX

Director-Active
43 Woodhill Road, Portishead, Bristol, BS20 7EY

Director-Active
34 Beach Road West, Portishead, BS20 7HU

Director-Active
The Anchorage, Woodlands Road, Portishead, BS20 7HF

Director12 June 1996Active
Myrtle Cottage Clevedon Lane, Clapton In Gordano, Bristol, BS20 9RG

Director-Active
Cranwick, The Beeches, Sandford, BS19 5QS

Director-Active
Cranwick The Beeches, Sandford, BS25 5QS

Director12 June 1996Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director27 October 2009Active
79 Nore Road, Portishead, BS20 6JZ

Director-Active
108 High Street, Portishead, Bristol, BS20 6AJ

Director24 April 2007Active
Apartment 47 Pegasus Court, Brampton Way Portishead, Bristol, BS20 6ZE

Director12 June 1996Active
4 Gardner Road, Portishead, Bristol, BS20 7ER

Director-Active
Brackenwood Battery Lane, Portishead, Bristol, BS20 9JD

Director-Active
48 The Deans, Portishead, Bristol, BS20 6DZ

Director28 September 1994Active

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
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.