UKBizDB.co.uk

PORTSMOUTH A/C LIMITED

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

This company is commonly known as Portsmouth A/c Limited. The company was founded 19 years ago and was given the registration number 05143769. The firm's registered office is in PORTSMOUTH. You can find them at Unit 30 Limberline Road, Hilsea, Portsmouth, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PORTSMOUTH A/C LIMITED
Company Number:05143769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 30 Limberline Road, Hilsea, Portsmouth, Hampshire, United Kingdom, PO3 5BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Power Accountax Ltd,, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Corporate Secretary08 January 2008Active
2 Ingle Green, Calmore Totton, Southampton, SO40 2SN

Director02 June 2004Active
52 Wymering Road, Portsmouth, PO2 7HY

Director02 June 2004Active
52 Wymering Road, Portsmouth, PO2 7HY

Secretary02 June 2004Active
2a-3a Bedford Place, Southampton, SO15 2DB

Corporate Secretary27 February 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 June 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 June 2004Active

People with Significant Control

Mr Michael Andrew Hulse
Notified on:03 July 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 6, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daron Roy Binnington
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Unit 6, Apple Industrial Estate, Whittle Avenue, Fareham, England, PO15 5SX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Officers

Change corporate secretary company with change date.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Officers

Change corporate secretary company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-11Officers

Change corporate secretary company with change date.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-07-08Officers

Change person director company with change date.

Download
2015-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.