UKBizDB.co.uk

PORTLANE CONSULTANTS LIMITED

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

This company is commonly known as Portlane Consultants Limited. The company was founded 19 years ago and was given the registration number 05430029. The firm's registered office is in GRAVESEND. You can find them at Waterman House, 1 Lord Street, Gravesend, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PORTLANE CONSULTANTS LIMITED
Company Number:05430029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, All Saints Road, Northfleet, Gravesend, England, DA11 8RN

Secretary07 February 2017Active
Waterman House, 1 Lord Street, Gravesend, DA12 1AW

Director20 April 2005Active
11, Elmfield Close, Gravesend, England, DA11 0LP

Director01 January 2017Active
Waterman House, 1 Lord Street, Gravesend, DA12 1AW

Secretary01 April 2016Active
11, Elmfield Close, Gravesend, England, DA11 0LP

Secretary13 August 2013Active
6 Broadwood, Gravesend, DA11 7RX

Secretary20 April 2005Active
48 All Saints Road, Northfleet, Gravesend, DA11 8RN

Secretary30 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 April 2005Active

People with Significant Control

Mrs Kyrstan Louise Kilcullen
Notified on:16 December 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Waterman House, 1 Lord Street, Gravesend, DA12 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Vincent Kilcullen
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Waterman House, 1 Lord Street, Gravesend, DA12 1AW
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-15Accounts

Accounts with accounts type micro entity.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2017-02-07Officers

Appoint person secretary company with name date.

Download
2017-01-14Capital

Capital allotment shares.

Download
2017-01-14Officers

Appoint person director company with name date.

Download
2016-11-25Officers

Change person director company with change date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-30Officers

Change person director company with change date.

Download
2016-04-30Officers

Appoint person secretary company with name date.

Download
2016-04-30Officers

Termination secretary company with name termination date.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.