UKBizDB.co.uk

PORTWAY MOTOR SERVICES LTD.

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

This company is commonly known as Portway Motor Services Ltd.. The company was founded 28 years ago and was given the registration number 03096163. The firm's registered office is in ALVECHURCH. You can find them at Old Alcester Road, Portway, Alvechurch, Birmingham. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PORTWAY MOTOR SERVICES LTD.
Company Number:03096163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Old Alcester Road, Portway, Alvechurch, Birmingham, B48 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillview, Wapping Lane Beoley, Redditch, B98 9ER

Secretary29 August 1995Active
Hillview, Wapping Lane Beoley, Redditch, B98 9ER

Director29 August 1995Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary29 August 1995Active
50 Packwood Close, Web Heath, Redditch, B97 5SL

Director31 March 2007Active
Lyndhurst, Seafield Lane, Beoley, Redditch, B98 9BX

Director29 August 1995Active
Ground Floor, 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director29 August 1995Active

People with Significant Control

Mrs Theresa Mary Clare Chambers
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Hill View, Wapping Lane, Redditch, England, B98 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Chambers
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingom
Address:Hillview, Wapping Lane, Redditch, United Kingom, B98 9ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Julian Chambers
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Hill View, Wapping Lane, Redditch, England, B98 9ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Teresa Mary Clare Chambers
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Hill View, Wapping Lane, Redditch, United Kingdom, B98 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-11Capital

Capital cancellation shares.

Download
2020-02-11Capital

Capital return purchase own shares.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.