This company is commonly known as The Steam Tug Portwey Trust. The company was founded 24 years ago and was given the registration number 03978701. The firm's registered office is in WICKFORD. You can find them at 4 Almond Avenue, , Wickford, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE STEAM TUG PORTWEY TRUST |
---|---|---|
Company Number | : | 03978701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Almond Avenue, Wickford, Essex, SS12 0BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 20 Calista, 26 West Parade, Worthing, England, BN11 3FR | Secretary | 19 December 2023 | Active |
9, Branksome Avenue, Hockley, England, SS5 5PF | Director | 12 November 2014 | Active |
4 Almond Avenue, Wickford, SS12 0BN | Director | 20 April 2000 | Active |
Apartment 20 Calista, 26 West Parade, Worthing, England, BN11 3FR | Director | 19 December 2023 | Active |
19, Falkland Park Avenue, London, England, SE25 6SQ | Director | 19 February 2020 | Active |
4, Almond Avenue, Wickford, England, SS12 0BN | Director | 16 October 2013 | Active |
4, Almond Avenue, Wickford, England, SS12 0BN | Secretary | 16 October 2013 | Active |
36, Hadrian Street, London, England, SE10 9AQ | Secretary | 21 February 2019 | Active |
Saddle Lodge, White Horse Lane, Witham, England, CM8 2BU | Secretary | 01 January 2021 | Active |
Tethers End, Old London Road, Rawreth, Wickford, SS11 8UE | Secretary | 20 April 2000 | Active |
4 Braemore Court, Kingsway, Hove, England, BN3 4FG | Secretary | 14 October 2015 | Active |
4, Almond Avenue, Wickford, England, SS12 0BN | Director | 10 October 2012 | Active |
30 Kettering Road, Burton Latimer, NN15 5LP | Director | 07 June 2001 | Active |
Flat 8 Block M, Peabody Estate, London, W6 9QW | Director | 20 April 2000 | Active |
12, Widgeons, Pitsea, Basildon, England, SS13 2AL | Director | 12 November 2014 | Active |
1, Essex Road, Romford, England, RM7 8BE | Director | 20 April 2000 | Active |
4, Almond Avenue, Wickford, SS12 0BN | Director | 21 November 2018 | Active |
4, Almond Avenue, Wickford, England, SS12 0BN | Director | 19 October 2011 | Active |
4, Almond Avenue, Wickford, England, SS12 0BN | Director | 04 November 2009 | Active |
4, Almond Avenue, Wickford, SS12 0BN | Director | 29 November 2017 | Active |
90, Hyholmes, Bretton, Peterborough, England, PE3 8LL | Director | 01 January 2020 | Active |
78 Meadow Rise, Billericay, CM11 2EF | Director | 27 June 2001 | Active |
Tethers End, Old London Road, Rawreth, Wickford, England, SS11 8UE | Director | 01 September 2009 | Active |
71 Pearcroft Road, London, E11 4DP | Director | 20 April 2000 | Active |
Tethers End, Old London Road, Rawreth, Wickford, SS11 8UE | Director | 04 November 2009 | Active |
4 Braemore Court, Kingsway, Hove, United Kingdom, BN3 4FG | Director | 16 October 2013 | Active |
36 Palmers Way, Cheshunt, Waltham Cross, EN8 9HT | Director | 20 April 2000 | Active |
18 Hereward Gardens, Wickford, SS11 7EG | Director | 27 September 2006 | Active |
4, Almond Avenue, Wickford, England, SS12 0BN | Director | 10 October 2012 | Active |
38 Hope Avenue, Stanford Le Hope, SS17 8DN | Director | 20 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Officers | Change person secretary company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Officers | Appoint person secretary company with name date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.