UKBizDB.co.uk

THE SOUTHPORT PIER TRUST LIMITED

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

This company is commonly known as The Southport Pier Trust Limited. The company was founded 29 years ago and was given the registration number 02983401. The firm's registered office is in SOUTHPORT. You can find them at C/o Topping & Company, 209 Liverpool Road Birkdale, Southport, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SOUTHPORT PIER TRUST LIMITED
Company Number:02983401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Topping & Company, 209 Liverpool Road Birkdale, Southport, Merseyside, PR8 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Stanley Avenue, Southport, PR8 4RU

Secretary06 June 2003Active
12 Twistfield Close, Southport, PR8 2BD

Director04 January 1996Active
16, Woodvale Road, Ainsdale, Southport, England, PR8 3SU

Director31 May 2021Active
C/O Topping & Company, 209 Liverpool Road Birkdale, Southport, PR8 4PH

Director04 May 2023Active
10 Stanley Avenue, Southport, PR8 4RU

Director03 August 2001Active
Grange Cottage Roe Lane, Southport, PR9 9AD

Director26 October 1994Active
14 Conyers Avenue, Birkdale, Southport, PR8 4SZ

Director03 August 2001Active
C/O Topping & Company, 209 Liverpool Road Birkdale, Southport, PR8 4PH

Director06 May 2022Active
Grange Cottage Roe Lane, Southport, PR9 9AD

Secretary26 October 1994Active
14 Conyers Avenue, Birkdale, Southport, PR8 4SZ

Secretary26 October 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 October 1994Active
42, Ruddington Road, Southport, England, PR8 6XD

Director31 May 2021Active
South Port Town Hall, Lord Street, Southport, England, PR8 1DA

Director31 July 2015Active
11 West Lane, Freshfield Formby, Liverpool, L37 7AY

Director26 October 1994Active
27, Dunkirk Road, Birkdale, Southport, England, PR8 4QZ

Director31 May 2021Active
40 Sherbourne Avenue, Netherton, Bootle, L30 5RF

Director05 December 1995Active
C/O Topping & Company, 209 Liverpool Road Birkdale, Southport, PR8 4PH

Director31 July 2015Active
18 Sherringham Road, Southport, PR8 2HQ

Director26 October 1994Active
56 Norwood Avenue, Southport, PR9 7EQ

Director11 July 2003Active
31 Preston Road, Southport, PR9 9EE

Director03 August 2001Active
Warner Lodge Argyle Road, Hesketh Park, Southport, PR9 9LH

Director03 August 2001Active
1, Warwick Close, Birkdale, Southport, Uk, PR8 5ER

Director04 June 2015Active
Meols Hall, Churchtown, Southport, PR9 7LZ

Director26 October 1994Active
20 Cleveleys Road, Southport, PR9 9SP

Director05 December 1994Active
126a Roe Lane, Southport, PR9 7PJ

Director05 December 1995Active
11 Gainsborough Road, Birkdale, Southport, PR8 2EY

Director26 October 1994Active
16 Conyers Avenue, Birkdale, Southport, PR8 4SZ

Director26 October 1994Active
14 Conyers Avenue, Birkdale, Southport, PR8 4SZ

Director26 October 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 October 1994Active

People with Significant Control

Mrs Janet Topping
Notified on:29 September 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:C/O Topping & Company, Southport, PR8 4PH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.