Portsea Action Group 99 Ltd PORTSMOUTH


Founded in 2000, Portsea Action Group 99, classified under reg no. 04052775 is an active company. Currently registered at John Pounds Centre PO1 3HN, Portsmouth the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Deborah E., Brenda T. and John T.. In addition one secretary - Deborah E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Portsea Action Group 99 Ltd Address / Contact

Office Address John Pounds Centre
Office Address2 23 Queen Street Portsea
Town Portsmouth
Post code PO1 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04052775
Date of Incorporation Tue, 15th Aug 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Deborah E.

Position: Director

Appointed: 01 April 2020

Deborah E.

Position: Secretary

Appointed: 01 April 2020

Brenda T.

Position: Director

Appointed: 06 February 2002

John T.

Position: Director

Appointed: 15 August 2000

Tracy P.

Position: Director

Appointed: 01 August 2022

Resigned: 22 December 2022

Carley G.

Position: Director

Appointed: 07 February 2018

Resigned: 01 April 2020

Carley G.

Position: Secretary

Appointed: 07 February 2018

Resigned: 01 April 2020

Simon N.

Position: Director

Appointed: 06 February 2013

Resigned: 10 October 2021

Linda R.

Position: Director

Appointed: 07 March 2012

Resigned: 04 July 2022

Marilyn V.

Position: Director

Appointed: 07 March 2012

Resigned: 27 April 2012

Judy K.

Position: Director

Appointed: 07 March 2012

Resigned: 06 February 2013

Gina P.

Position: Director

Appointed: 07 February 2007

Resigned: 08 February 2023

Margaret F.

Position: Director

Appointed: 05 March 2003

Resigned: 07 March 2007

Brian M.

Position: Secretary

Appointed: 05 February 2003

Resigned: 07 February 2018

Robin S.

Position: Director

Appointed: 15 August 2000

Resigned: 05 February 2003

Mavis P.

Position: Director

Appointed: 15 August 2000

Resigned: 10 October 2021

Mark B.

Position: Director

Appointed: 15 August 2000

Resigned: 06 February 2002

Stephen A.

Position: Director

Appointed: 15 August 2000

Resigned: 07 February 2007

Ronald P.

Position: Director

Appointed: 15 August 2000

Resigned: 07 November 2011

Robin S.

Position: Secretary

Appointed: 15 August 2000

Resigned: 05 February 2003

Brian M.

Position: Director

Appointed: 15 August 2000

Resigned: 10 October 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 37757 830
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6479 858
Creditors54 50987 782
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 250
Increase From Depreciation Charge For Year Property Plant Equipment 157
Net Current Assets Liabilities-1 132-29 952
Other Creditors54 50987 782
Property Plant Equipment Gross Cost15 5493 274
Total Additions Including From Business Combinations Property Plant Equipment 36 348

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements