UKBizDB.co.uk

THE PORT OF MOSTYN LIMITED

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

This company is commonly known as The Port Of Mostyn Limited. The company was founded 31 years ago and was given the registration number 02804520. The firm's registered office is in HOLYWELL. You can find them at The Port Of Mostyn Coast Road, Mostyn, Holywell, Flintshire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:THE PORT OF MOSTYN LIMITED
Company Number:02804520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:The Port Of Mostyn Coast Road, Mostyn, Holywell, Flintshire, CH8 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Port Of Mostyn, Coast Road, Mostyn, Holywell, CH8 9HE

Secretary04 March 2015Active
Meadows End, Ribchester Road, Clayton Le Dale, Blackburn, England, BB1 9EG

Director01 July 2014Active
The Sheiling, Marian Cwm, Dyserth, LL18 6HU

Director15 April 1993Active
The Shieling, Marian Cwm, Dyserth, LL18 6HU

Secretary24 November 1998Active
63 Marine Drive, Rhos On Sea, Colwyn Bay, LL28 4HT

Secretary26 September 2005Active
10 Bryn Y Gwynt, Pentre Halkyn, Holywell, CH8 8HU

Secretary15 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1993Active
10 Bryn Y Gwynt, Pentre Halkyn, Holywell, CH8 8HU

Director15 April 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1993Active

People with Significant Control

Mrs Carole Brazier
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:The Port Of Mostyn, Coast Road, Holywell, CH8 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Peter O'Toole
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:The Port Of Mostyn, Coast Road, Holywell, CH8 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Kim Parker
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:The Port Of Mostyn, Coast Road, Holywell, CH8 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachael Julie Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:The Port Of Mostyn, Coast Road, Holywell, CH8 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type group.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type group.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type group.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type group.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.