UKBizDB.co.uk

PORTSMOUTH HARBOUR AGENTS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
69 Bryher Island, Port Solent, Portsmouth, United Kingdom, PO6 4UF

Director06 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director16 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Change account reference date company current extended.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Address

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

Download
2021-01-07Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Address

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

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

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

Download

Copyright © 2024. All rights reserved.