Portcare International Limited IPSWICH


Founded in 1994, Portcare International, classified under reg no. 02902017 is an active company. Currently registered at 7 Three Rivers Business Park Felixstowe Road IP10 0BF, Ipswich the company has been in the business for 30 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023. Since Thu, 24th Apr 1997 Portcare International Limited is no longer carrying the name Shipping Project Management.

There is a single director in the firm at the moment - Peter O., appointed on 24 April 1997. In addition, a secretary was appointed - Julia H., appointed on 2 December 2005. 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.

Portcare International Limited Address / Contact

Office Address 7 Three Rivers Business Park Felixstowe Road
Office Address2 Foxhall
Town Ipswich
Post code IP10 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902017
Date of Incorporation Thu, 24th Feb 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Julia H.

Position: Secretary

Appointed: 02 December 2005

Peter O.

Position: Director

Appointed: 24 April 1997

Roger B.

Position: Director

Appointed: 22 April 1997

Resigned: 22 April 1997

Valerie H.

Position: Director

Appointed: 09 March 1994

Resigned: 24 April 1997

Michael H.

Position: Director

Appointed: 09 March 1994

Resigned: 01 December 2005

Michael H.

Position: Secretary

Appointed: 09 March 1994

Resigned: 01 December 2005

Brian C.

Position: Director

Appointed: 24 February 1994

Resigned: 09 March 1994

Bibi A.

Position: Secretary

Appointed: 24 February 1994

Resigned: 09 March 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Peter O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shipping Project Management April 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 2112123 7652534 0834 57414 029
Current Assets44 11340 20632 77639 24445 68840 72854 788
Debtors40 90239 99429 01138 99141 60536 15440 759
Net Assets Liabilities-14 256-2 037-35 951-21 675-7 50726916 692
Other Debtors21 28525 62210 07020 33713 55015 75711 632
Property Plant Equipment1 6281 0475302 2011 0545292 038
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment10 43211 46311 98012 3696 6217 1477 552
Average Number Employees During Period  22222
Bank Borrowings Overdrafts13 0578 81118 39619 07317 35515 0065 617
Corporation Tax Payable6 24512 59718 12117 24014 9554 3395 725
Creditors59 68843 09169 15662 70254 04940 88839 747
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 10226 59313 5005 13025 25415 102
Increase From Depreciation Charge For Year Property Plant Equipment 1 0315173891 0515261 449
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities-15 575-2 885-36 380-23 458-8 361-16015 041
Number Shares Issued Fully Paid 49     
Other Creditors17 554  7 0402 0404013 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 799 1 044
Other Disposals Property Plant Equipment    6 895 1 061
Other Taxation Social Security Payable6 4455 3965 5975 9387 9218 7347 843
Par Value Share 1     
Property Plant Equipment Gross Cost12 06012 51012 51014 5707 6767 6769 590
Provisions For Liabilities Balance Sheet Subtotal309199101418200100387
Total Additions Including From Business Combinations Property Plant Equipment 450 2 060  2 975
Total Assets Less Current Liabilities-13 947-1 838-35 850-21 257-7 30736917 079
Trade Creditors Trade Payables16 38716 28727 04213 41111 77812 7696 868
Trade Debtors Trade Receivables19 61714 37218 94118 65428 05520 39729 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements