This company is commonly known as W.portsmouth & Co.,limited. The company was founded 65 years ago and was given the registration number 00610757. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | W.PORTSMOUTH & CO.,LIMITED |
---|---|---|
Company Number | : | 00610757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1958 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 05 December 2019 | Active |
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 05 December 2019 | Active |
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 05 December 2019 | Active |
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 22 January 2014 | Active |
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 22 January 2014 | Active |
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 12 September 2005 | Active |
20 Fernside Avenue, London, NW7 3BD | Secretary | - | Active |
38 Victoria Road, Mill Hill, NW7 4RY | Secretary | 01 May 2006 | Active |
9 Ridgeway, Woburn Sands, Milton Keynes, MK17 8UT | Secretary | 01 February 2003 | Active |
20 Fernside Avenue, London, NW7 3BD | Director | - | Active |
38 Victoria Road, Mill Hill, NW7 4RY | Director | - | Active |
9 Ridgeway, Woburn Sands, Milton Keynes, MK17 8UT | Director | - | Active |
69, Havelock Road, Luton, United Kingdom, LU2 7PW | Director | 20 July 1999 | Active |
Mr Jeffrey Chris Shanahan | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69, Havelock Road, Luton, United Kingdom, LU2 7PW |
Nature of control | : |
|
Helmar Hire Limited | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69, Havelock Road, Luton, United Kingdom, LU2 7PW |
Nature of control | : |
|
Dorothy Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF |
Nature of control | : |
|
David William Norsworthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF |
Nature of control | : |
|
Mr Jeffrey Chris Shanahan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts amended with accounts type small. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Resolution | Resolution. | Download |
2019-11-18 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.