This company is commonly known as Portsmouth Northsea Swim Trust Ltd. The company was founded 27 years ago and was given the registration number 03308114. The firm's registered office is in LIPHOOK. You can find them at Newtown House, 38 Newtown Road, Liphook, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PORTSMOUTH NORTHSEA SWIM TRUST LTD |
---|---|---|
Company Number | : | 03308114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1997 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 St Ronans Road, Southsea, England, PO4 0PX | Director | 29 April 2021 | Active |
40 Albert Grove, Southsea, England, PO5 1NG | Director | 29 April 2021 | Active |
6 The Meadows, Fareham, England, PO16 8UN | Director | 29 April 2021 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 30 June 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 27 January 1997 | Active |
Newtown House, 38 Newtown Road, Liphook, GU30 7DX | Secretary | 27 January 1997 | Active |
47 Marston Lane, Portsmouth, PO3 5TW | Director | 27 January 1997 | Active |
134 Church Road, Portsmouth, PO1 1QE | Director | 27 January 1997 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 27 January 1997 | Active |
1 Canada House, The Circle, Southsea, PO5 2JN | Director | 10 December 1999 | Active |
1 Canada House, The Circle, Southsea, PO5 2JN | Director | 27 January 1997 | Active |
47 Limes Court, Limes Road, Beckenham, BR3 6NS | Director | 04 February 1998 | Active |
26, Bramshott Road, Southsea, England, PO4 8AN | Director | 24 January 2012 | Active |
21 Selsey Avenue, Southsea, PO4 9QL | Director | 27 January 1997 | Active |
46, Bembridge Crescent, Southsea, England, PO4 0QU | Director | 24 January 2012 | Active |
Ardrossan 9 Derby Road, Haslemere, GU27 1BJ | Director | 09 October 1997 | Active |
4 Shaftesbury Road, Southsea, PO5 3JR | Director | 01 January 2003 | Active |
Newtown House, 38 Newtown Road, Liphook, GU30 7DX | Director | 27 January 1997 | Active |
Newtown House, 38 Newtown Road, Liphook, GU30 7DX | Director | 20 April 2001 | Active |
Woodlands, Copse Lane, Hayling Island, England, PO11 0QB | Director | 24 January 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.