Pd Ports Management Limited


Founded in 2004, Pd Ports Management, classified under reg no. 05083373 is an active company. Currently registered at 17-27 Queens Square TS2 1AH, the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 8th Nov 2017 Pd Ports Management Limited is no longer carrying the name Pd Ports.

The firm has 2 directors, namely Jeremy H., Johannes C.. Of them, Jeremy H., Johannes C. have been with the company the longest, being appointed on 24 April 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pd Ports Management Limited Address / Contact

Office Address 17-27 Queens Square
Office Address2 Middlesbrough
Town
Post code TS2 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05083373
Date of Incorporation Wed, 24th Mar 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Jeremy H.

Position: Director

Appointed: 24 April 2017

Johannes C.

Position: Director

Appointed: 24 April 2017

Fernando M.

Position: Director

Appointed: 20 January 2022

Resigned: 18 March 2022

Jonathan K.

Position: Director

Appointed: 23 October 2018

Resigned: 10 January 2020

Gabriele M.

Position: Director

Appointed: 08 June 2018

Resigned: 18 March 2022

Felipe O.

Position: Director

Appointed: 08 November 2017

Resigned: 20 January 2022

David R.

Position: Director

Appointed: 04 April 2017

Resigned: 18 March 2022

Michael B.

Position: Director

Appointed: 16 January 2017

Resigned: 23 October 2018

Paul S.

Position: Director

Appointed: 16 December 2016

Resigned: 18 March 2022

Roberto M.

Position: Director

Appointed: 10 June 2016

Resigned: 08 June 2018

Jonathon S.

Position: Director

Appointed: 21 July 2014

Resigned: 10 June 2016

Gabriele M.

Position: Director

Appointed: 07 January 2013

Resigned: 22 November 2017

Brian B.

Position: Director

Appointed: 03 July 2012

Resigned: 16 December 2016

Hugh S.

Position: Director

Appointed: 20 June 2011

Resigned: 21 July 2014

Bahir M.

Position: Director

Appointed: 20 June 2011

Resigned: 12 December 2012

Jack S.

Position: Director

Appointed: 20 November 2009

Resigned: 20 June 2011

David L.

Position: Director

Appointed: 20 November 2009

Resigned: 22 June 2012

Samuel P.

Position: Director

Appointed: 20 November 2009

Resigned: 29 June 2012

Dermot R.

Position: Secretary

Appointed: 30 September 2008

Resigned: 20 November 2009

Russell S.

Position: Director

Appointed: 10 September 2008

Resigned: 20 November 2009

Nicholas W.

Position: Director

Appointed: 12 November 2007

Resigned: 28 July 2009

Jeffrey K.

Position: Director

Appointed: 15 February 2007

Resigned: 20 November 2009

Sarah L.

Position: Secretary

Appointed: 28 March 2006

Resigned: 30 September 2008

Jeffrey P.

Position: Director

Appointed: 28 March 2006

Resigned: 31 January 2008

Jeremy H.

Position: Director

Appointed: 28 March 2006

Resigned: 20 November 2009

Dermot R.

Position: Director

Appointed: 28 March 2006

Resigned: 20 November 2009

David R.

Position: Director

Appointed: 28 March 2006

Resigned: 20 November 2009

Jonathon S.

Position: Director

Appointed: 30 January 2006

Resigned: 20 November 2009

Neil L.

Position: Director

Appointed: 30 January 2006

Resigned: 28 March 2006

Steven B.

Position: Director

Appointed: 30 January 2006

Resigned: 17 June 2007

Simon G.

Position: Director

Appointed: 30 January 2006

Resigned: 28 March 2006

Nicholas O.

Position: Director

Appointed: 30 January 2006

Resigned: 15 February 2007

Alan K.

Position: Director

Appointed: 03 July 2004

Resigned: 30 January 2006

James S.

Position: Director

Appointed: 03 July 2004

Resigned: 30 January 2006

James W.

Position: Director

Appointed: 03 July 2004

Resigned: 30 January 2006

Paul D.

Position: Director

Appointed: 03 July 2004

Resigned: 31 August 2007

Paul D.

Position: Secretary

Appointed: 03 July 2004

Resigned: 28 March 2006

Graham R.

Position: Director

Appointed: 03 July 2004

Resigned: 20 November 2009

David H.

Position: Director

Appointed: 03 July 2004

Resigned: 30 January 2006

David B.

Position: Director

Appointed: 28 June 2004

Resigned: 03 July 2004

Katherine A.

Position: Secretary

Appointed: 23 June 2004

Resigned: 03 July 2004

Katherine A.

Position: Director

Appointed: 23 June 2004

Resigned: 03 July 2004

Michael D.

Position: Director

Appointed: 23 June 2004

Resigned: 28 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 March 2004

Resigned: 23 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 March 2004

Resigned: 23 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2004

Resigned: 23 June 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Pd Ports Acquisitions (Uk) Limited from Middlesbrough, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pd Ports Acquisitions (Uk) Limited

17-27 Queen's Square, Middlesbrough, TS2 1AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05641351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pd Ports November 8, 2017
Lynxenergy Public Company June 25, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 28th, October 2023
Free Download (25 pages)

Company search

Advertisements