UKBizDB.co.uk

THE STEAM TUG PORTWEY TRUST

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Almond Avenue, Wickford, Essex, SS12 0BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 20 Calista, 26 West Parade, Worthing, England, BN11 3FR

Secretary19 December 2023Active
9, Branksome Avenue, Hockley, England, SS5 5PF

Director12 November 2014Active
4 Almond Avenue, Wickford, SS12 0BN

Director20 April 2000Active
Apartment 20 Calista, 26 West Parade, Worthing, England, BN11 3FR

Director19 December 2023Active
19, Falkland Park Avenue, London, England, SE25 6SQ

Director19 February 2020Active
4, Almond Avenue, Wickford, England, SS12 0BN

Director16 October 2013Active
4, Almond Avenue, Wickford, England, SS12 0BN

Secretary16 October 2013Active
36, Hadrian Street, London, England, SE10 9AQ

Secretary21 February 2019Active
Saddle Lodge, White Horse Lane, Witham, England, CM8 2BU

Secretary01 January 2021Active
Tethers End, Old London Road, Rawreth, Wickford, SS11 8UE

Secretary20 April 2000Active
4 Braemore Court, Kingsway, Hove, England, BN3 4FG

Secretary14 October 2015Active
4, Almond Avenue, Wickford, England, SS12 0BN

Director10 October 2012Active
30 Kettering Road, Burton Latimer, NN15 5LP

Director07 June 2001Active
Flat 8 Block M, Peabody Estate, London, W6 9QW

Director20 April 2000Active
12, Widgeons, Pitsea, Basildon, England, SS13 2AL

Director12 November 2014Active
1, Essex Road, Romford, England, RM7 8BE

Director20 April 2000Active
4, Almond Avenue, Wickford, SS12 0BN

Director21 November 2018Active
4, Almond Avenue, Wickford, England, SS12 0BN

Director19 October 2011Active
4, Almond Avenue, Wickford, England, SS12 0BN

Director04 November 2009Active
4, Almond Avenue, Wickford, SS12 0BN

Director29 November 2017Active
90, Hyholmes, Bretton, Peterborough, England, PE3 8LL

Director01 January 2020Active
78 Meadow Rise, Billericay, CM11 2EF

Director27 June 2001Active
Tethers End, Old London Road, Rawreth, Wickford, England, SS11 8UE

Director01 September 2009Active
71 Pearcroft Road, London, E11 4DP

Director20 April 2000Active
Tethers End, Old London Road, Rawreth, Wickford, SS11 8UE

Director04 November 2009Active
4 Braemore Court, Kingsway, Hove, United Kingdom, BN3 4FG

Director16 October 2013Active
36 Palmers Way, Cheshunt, Waltham Cross, EN8 9HT

Director20 April 2000Active
18 Hereward Gardens, Wickford, SS11 7EG

Director27 September 2006Active
4, Almond Avenue, Wickford, England, SS12 0BN

Director10 October 2012Active
38 Hope Avenue, Stanford Le Hope, SS17 8DN

Director20 April 2000Active

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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person secretary company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.