UKBizDB.co.uk

PORTSDEAN TECHNICAL SUPPLIES & SERVICES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Coleridge Close, Warsash, SO31 9TP

Director01 November 2004Active
Upper Floor, Unit 4 Io Centre, Stephenson Road, Fareham, United Kingdom, PO15 5RU

Director21 February 2018Active
74 Bere Road, Denmead, PO7 6PH

Secretary20 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 December 1994Active
74 Bere Road, Denmead, PO7 6PH

Director20 December 1994Active
74 Bere Road, Denmead, Waterlooville, PO7 6PH

Director08 December 2008Active
74 Bere Road, Denmead, Waterlooville, PO7 6PH

Director20 December 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 December 1994Active
5, Coleridge Close, Warsash, United Kingdom, SO31 9TP

Director06 September 2010Active
69 Court Lane, Cosham, PO6 2LJ

Director01 August 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Capital

Capital return purchase own shares.

Download
2018-03-09Capital

Capital return purchase own shares.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.