UKBizDB.co.uk

W.PORTSMOUTH & CO.,LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
69, Havelock Road, Luton, United Kingdom, LU2 7PW

Director05 December 2019Active
69, Havelock Road, Luton, United Kingdom, LU2 7PW

Director05 December 2019Active
69, Havelock Road, Luton, United Kingdom, LU2 7PW

Director05 December 2019Active
69, Havelock Road, Luton, United Kingdom, LU2 7PW

Director22 January 2014Active
69, Havelock Road, Luton, United Kingdom, LU2 7PW

Director22 January 2014Active
69, Havelock Road, Luton, United Kingdom, LU2 7PW

Director12 September 2005Active
20 Fernside Avenue, London, NW7 3BD

Secretary-Active
38 Victoria Road, Mill Hill, NW7 4RY

Secretary01 May 2006Active
9 Ridgeway, Woburn Sands, Milton Keynes, MK17 8UT

Secretary01 February 2003Active
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

Director20 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts amended with accounts type small.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-08-04Accounts

Change account reference date company previous shortened.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.