UKBizDB.co.uk

THE FORT VICTORIA PIER COMPANY LIMITED

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

This company is commonly known as The Fort Victoria Pier Company Limited. The company was founded 26 years ago and was given the registration number 03520287. The firm's registered office is in ISLE OF WIGHT. You can find them at 9 St Johns Place, Newport, Isle Of Wight, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE FORT VICTORIA PIER COMPANY LIMITED
Company Number:03520287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 St Johns Place, Newport, Isle Of Wight, PO30 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Alexandra Cottages, Westhill Lane, Yarmouth, PO41 0NA

Secretary03 September 2002Active
3 Alexander Cottages, Westhill Lane, Norton, Yarmouth, England, PO41 0NA

Director08 January 2021Active
3 Alexandra Cottages, Westhill Lane, Yarmouth, PO41 0NA

Director03 September 2002Active
3 Alexandra Cottages, Westhill Lane, Yarmouth, PO41 0NA

Director03 September 2002Active
3 Alexander Cottages, Westhill Lane, Norton, Yarmouth, England, PO41 0NA

Director08 January 2021Active
15 Hawley Grove, Camberley, GU17 9JY

Secretary02 August 2001Active
Villa Victoria, Westhill Lane, Norton, Yarmouth, PO41 0SA

Secretary02 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 1998Active
15 Hawley Grove, Blackwater, Camberley, GU17 9JY

Director02 March 1998Active
15 Hawley Grove, Camberley, GU17 9JY

Director02 March 1998Active
Villa Victoria, Westhill Lane, Norton, Yarmouth, PO41 0SA

Director02 March 1998Active

People with Significant Control

Miles Blamire Limited
Notified on:01 February 2022
Status:Active
Country of residence:England
Address:The Bunker, Old Park Road, Ventnor, England, PO38 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Dennis Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:3, Alexandra Cottages, Yarmouth, United Kingdom, PO41 0NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Address

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

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-14Address

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

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type dormant.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.