UKBizDB.co.uk

PORTSMOUTH NORTHSEA SWIM TRUST LTD

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

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..

Company Information

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

Office Address & Contact

Registered Address:Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 St Ronans Road, Southsea, England, PO4 0PX

Director29 April 2021Active
40 Albert Grove, Southsea, England, PO5 1NG

Director29 April 2021Active
6 The Meadows, Fareham, England, PO16 8UN

Director29 April 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary30 June 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 January 1997Active
Newtown House, 38 Newtown Road, Liphook, GU30 7DX

Secretary27 January 1997Active
47 Marston Lane, Portsmouth, PO3 5TW

Director27 January 1997Active
134 Church Road, Portsmouth, PO1 1QE

Director27 January 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 January 1997Active
1 Canada House, The Circle, Southsea, PO5 2JN

Director10 December 1999Active
1 Canada House, The Circle, Southsea, PO5 2JN

Director27 January 1997Active
47 Limes Court, Limes Road, Beckenham, BR3 6NS

Director04 February 1998Active
26, Bramshott Road, Southsea, England, PO4 8AN

Director24 January 2012Active
21 Selsey Avenue, Southsea, PO4 9QL

Director27 January 1997Active
46, Bembridge Crescent, Southsea, England, PO4 0QU

Director24 January 2012Active
Ardrossan 9 Derby Road, Haslemere, GU27 1BJ

Director09 October 1997Active
4 Shaftesbury Road, Southsea, PO5 3JR

Director01 January 2003Active
Newtown House, 38 Newtown Road, Liphook, GU30 7DX

Director27 January 1997Active
Newtown House, 38 Newtown Road, Liphook, GU30 7DX

Director20 April 2001Active
Woodlands, Copse Lane, Hayling Island, England, PO11 0QB

Director24 January 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Address

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

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.