This company is commonly known as Portsmouth Harbour Agents Ltd. The company was founded 7 years ago and was given the registration number 10380156. The firm's registered office is in TITCHFIELD. You can find them at Portsmouth Harbour Agents Ltd H20 Accounting, 179 Hunts Pond Road, Titchfield, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PORTSMOUTH HARBOUR AGENTS LTD |
---|---|---|
Company Number | : | 10380156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portsmouth Harbour Agents Ltd H20 Accounting, 179 Hunts Pond Road, Titchfield, Hampshire, United Kingdom, PO14 4PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Bryher Island, Port Solent, Portsmouth, United Kingdom, PO6 4UF | Director | 06 November 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 08 October 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 16 September 2016 | Active |
Mr Peter Henri Lagesse | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69 Bryher Island, Port Solent, Portsmouth, United Kingdom, PO6 4UF |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Change account reference date company current extended. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Resolution | Resolution. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.