Port 2 Port Maritime Security Ltd MANCHESTER


Founded in 2011, Port 2 Port Maritime Security, classified under reg no. 07671660 is an active company. Currently registered at Delphian House Riverside Development M3 5FS, Manchester the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 7th July 2011 Port 2 Port Maritime Security Ltd is no longer carrying the name Port To Port Maritime Security.

The firm has 3 directors, namely Christopher F., Paul K. and David M.. Of them, David M. has been with the company the longest, being appointed on 4 April 2016 and Christopher F. and Paul K. have been with the company for the least time - from 15 February 2022. As of 6 May 2024, there were 8 ex directors - Andrew V., Roger T. and others listed below. There were no ex secretaries.

Port 2 Port Maritime Security Ltd Address / Contact

Office Address Delphian House Riverside Development
Office Address2 New Bailey Street
Town Manchester
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07671660
Date of Incorporation Wed, 15th Jun 2011
Industry Private security activities
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Christopher F.

Position: Director

Appointed: 15 February 2022

Paul K.

Position: Director

Appointed: 15 February 2022

David M.

Position: Director

Appointed: 04 April 2016

Andrew V.

Position: Director

Appointed: 18 April 2016

Resigned: 01 May 2016

Roger T.

Position: Director

Appointed: 18 April 2016

Resigned: 25 May 2022

Ian C.

Position: Director

Appointed: 09 April 2013

Resigned: 01 June 2016

Robert J.

Position: Director

Appointed: 10 September 2012

Resigned: 01 October 2012

Benjamin S.

Position: Director

Appointed: 06 December 2011

Resigned: 23 August 2012

Andrew V.

Position: Director

Appointed: 02 November 2011

Resigned: 15 April 2016

Benjamin S.

Position: Director

Appointed: 14 July 2011

Resigned: 11 October 2011

Mark H.

Position: Director

Appointed: 15 June 2011

Resigned: 26 January 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Carl S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights.

Carl S.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Port To Port Maritime Security July 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand201 809368 275606 578604 243477 035521 808
Current Assets1 226 6181 276 5431 644 1692 347 4901 581 469944 336
Debtors1 024 809908 2681 037 5911 743 2471 104 434422 528
Net Assets Liabilities130 03289 355274 660   
Property Plant Equipment119 74768 47126 85312 16517 262 
Other
Accrued Liabilities Deferred Income363 370487 706599 296496 126370 234229 564
Accumulated Depreciation Impairment Property Plant Equipment1 801 7601 859 7011 906 4121 924 3341 928 22275 315
Amounts Owed By Group Undertakings     201 868
Amounts Owed To Group Undertakings395 782438 747501 182934 037317 396 
Average Number Employees During Period121281088
Bank Borrowings126 95669 066    
Bank Borrowings Overdrafts78 22723 02050 55139 74021 4916 466
Bank Overdrafts41 22438 81950 55139 74021 4916 466
Corporation Tax Payable46 263 26 54686 16138 629 
Corporation Tax Recoverable 11 698    
Creditors78 22723 0201 411 9812 058 9201 110 225500 497
Deferred Tax Asset Debtors38 43139 54039 54039 54039 54026 144
Fixed Assets122 42689 17742 47257 16817 262 
Increase From Depreciation Charge For Year Property Plant Equipment 57 94146 71117 9223 888484
Investments Fixed Assets2 67920 70615 61945 003  
Net Current Assets Liabilities85 83323 198232 188288 570471 244443 839
Number Shares Issued Fully Paid  100100100100
Other Creditors    670670
Other Investments Other Than Loans2 67920 70615 61945 003-45 003 
Other Taxation Social Security Payable17 38136 42918 84151 57258 04262 789
Par Value Share  2222
Property Plant Equipment Gross Cost1 921 5071 928 1721 933 2651 936 4991 945 484308 195
Recoverable Value-added Tax10 74613 08110 7747 63311 2573 505
Total Additions Including From Business Combinations Property Plant Equipment 6 66521 3023 2349 8085 495
Total Assets Less Current Liabilities208 259112 375274 660345 738488 506459 033
Total Borrowings89 95384 86550 551   
Trade Creditors Trade Payables228 036205 598215 565451 284303 763201 008
Trade Debtors Trade Receivables477 829341 586506 648952 166487 852117 770
Disposals Property Plant Equipment  16 209 823 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements