This company is commonly known as Portsdean Technical Supplies & Services Limited. The company was founded 29 years ago and was given the registration number 03003350. The firm's registered office is in FAREHAM. You can find them at Upper Floor Unit 4 Io Centre, Stephenson Road, Fareham, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | PORTSDEAN TECHNICAL SUPPLIES & SERVICES LIMITED |
---|---|---|
Company Number | : | 03003350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Floor Unit 4 Io Centre, Stephenson Road, Fareham, Hampshire, United Kingdom, PO15 5RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Coleridge Close, Warsash, SO31 9TP | Director | 01 November 2004 | Active |
Upper Floor, Unit 4 Io Centre, Stephenson Road, Fareham, United Kingdom, PO15 5RU | Director | 21 February 2018 | Active |
74 Bere Road, Denmead, PO7 6PH | Secretary | 20 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 December 1994 | Active |
74 Bere Road, Denmead, PO7 6PH | Director | 20 December 1994 | Active |
74 Bere Road, Denmead, Waterlooville, PO7 6PH | Director | 08 December 2008 | Active |
74 Bere Road, Denmead, Waterlooville, PO7 6PH | Director | 20 December 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 December 1994 | Active |
5, Coleridge Close, Warsash, United Kingdom, SO31 9TP | Director | 06 September 2010 | Active |
69 Court Lane, Cosham, PO6 2LJ | Director | 01 August 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 December 1994 | Active |
Ms Mandy Ann Gabellini | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, Unit 4 Io Centre, Fareham, United Kingdom, PO15 5RU |
Nature of control | : |
|
Mrs Pamela Ellen Bowyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Address | : | Unit 1-1a Spurlings Industrial, Fareham, PO17 6AB |
Nature of control | : |
|
Mr John Henry Bowyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Address | : | Unit 1-1a Spurlings Industrial, Fareham, PO17 6AB |
Nature of control | : |
|
Mr Ian James Bowyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Floor, Unit 4 Io Centre, Fareham, United Kingdom, PO15 5RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Capital | Capital return purchase own shares. | Download |
2018-03-09 | Capital | Capital return purchase own shares. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination secretary company with name termination date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.