Port Tech Limited BRIGHTON


Founded in 2015, Port Tech, classified under reg no. 09882073 is a active - proposal to strike off company. Currently registered at 168 Church Road BN3 2DL, Brighton the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2020-11-30.

Port Tech Limited Address / Contact

Office Address 168 Church Road
Town Brighton
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09882073
Date of Incorporation Fri, 20th Nov 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Wed, 31st Aug 2022 (625 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Sat, 3rd Dec 2022 (2022-12-03)
Last confirmation statement dated Fri, 19th Nov 2021

Company staff

Daniel E.

Position: Director

Appointed: 01 September 2016

Piyush S.

Position: Director

Appointed: 01 September 2016

Julian S.

Position: Director

Appointed: 20 November 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Julian S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Piyush S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Piyush S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth300    
Balance Sheet
Cash Bank On Hand 271 7938 24214 620992
Current Assets300292 61840 23414 9143 370
Debtors30020 82531 9922942 378
Net Assets Liabilities 268 641-164 30730 135-51 856
Other Debtors 20 8255 8192942 253
Property Plant Equipment 1 5812 2331 6751 117
Net Assets Liabilities Including Pension Asset Liability300    
Reserves/Capital
Called Up Share Capital300    
Shareholder Funds300    
Other
Accumulated Amortisation Impairment Intangible Assets  10 10122 24134 382
Accumulated Depreciation Impairment Property Plant Equipment 3959541 5122 070
Additions Other Than Through Business Combinations Intangible Assets   20 403 
Additions Other Than Through Business Combinations Property Plant Equipment  1 211  
Amounts Owed To Other Related Parties Other Than Directors  8 9055214 927
Average Number Employees During Period 4531
Bank Borrowings Overdrafts    21 752
Creditors 25 25896 37085 304121 406
Depreciation Rate Used For Property Plant Equipment  2020 
Fixed Assets  93 138100 84388 144
Increase From Amortisation Charge For Year Intangible Assets   12 14012 141
Increase From Depreciation Charge For Year Property Plant Equipment  559558558
Intangible Assets  90 90599 16887 027
Intangible Assets Gross Cost  101 006121 409121 409
Net Current Assets Liabilities300267 360-56 135-70 390-118 036
Other Creditors 1 3503 5003 5005 250
Other Remaining Borrowings  8 905  
Other Taxation Social Security Payable  5 1242 8742 459
Property Plant Equipment Gross Cost 1 9763 1873 1873 187
Taxation Including Deferred Taxation Balance Sheet Subtotal 300424318212
Total Assets Less Current Liabilities300268 941-53 90330 453-29 892
Trade Creditors Trade Payables 23 90878 84178 409108 770
Trade Debtors Trade Receivables  26 173 125
Advances Credits Directors300277294294 
Advances Credits Made In Period Directors 2317  
Number Shares Allotted300    
Par Value Share1    
Share Capital Allotted Called Up Paid300    

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
Free Download (1 page)

Company search

Advertisements