Porthtowan Value Ltd NEWCASTLE UPON TYNE


Founded in 2015, Porthtowan Value, classified under reg no. 09721253 is an active company. Currently registered at 44 The Roman Way NE5 5AB, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Luke T., appointed on 22 April 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 16 ex directors - Mohammed Z., Tony I. and others listed below. There were no ex secretaries.

Porthtowan Value Ltd Address / Contact

Office Address 44 The Roman Way
Town Newcastle Upon Tyne
Post code NE5 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09721253
Date of Incorporation Thu, 6th Aug 2015
Industry Licensed carriers
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Luke T.

Position: Director

Appointed: 22 April 2021

Mohammed Z.

Position: Director

Appointed: 22 October 2020

Resigned: 22 April 2021

Tony I.

Position: Director

Appointed: 13 August 2020

Resigned: 22 October 2020

Rhys M.

Position: Director

Appointed: 12 May 2020

Resigned: 13 August 2020

Jeffrey B.

Position: Director

Appointed: 31 March 2020

Resigned: 12 May 2020

Anthony B.

Position: Director

Appointed: 11 November 2019

Resigned: 31 March 2020

Simon P.

Position: Director

Appointed: 06 September 2019

Resigned: 11 November 2019

Rolandas M.

Position: Director

Appointed: 26 April 2019

Resigned: 06 September 2019

Stuart O.

Position: Director

Appointed: 05 October 2018

Resigned: 26 April 2019

Ian N.

Position: Director

Appointed: 08 June 2018

Resigned: 05 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 08 June 2018

Nandasiri K.

Position: Director

Appointed: 21 December 2017

Resigned: 05 April 2018

Vasim S.

Position: Director

Appointed: 30 June 2017

Resigned: 21 December 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 30 June 2017

Martyn S.

Position: Director

Appointed: 04 July 2016

Resigned: 05 April 2017

Jamie W.

Position: Director

Appointed: 24 September 2015

Resigned: 04 July 2016

Terence D.

Position: Director

Appointed: 06 August 2015

Resigned: 24 September 2015

People with significant control

The register of PSCs that own or have control over the company consists of 14 names. As BizStats found, there is Luke T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mohammed Z. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tony I., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Luke T.

Notified on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed Z.

Notified on 22 October 2020
Ceased on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tony I.

Notified on 13 August 2020
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rhys M.

Notified on 12 May 2020
Ceased on 13 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffrey B.

Notified on 31 March 2020
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony B.

Notified on 11 November 2019
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 September 2019
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rolandas M.

Notified on 26 April 2019
Ceased on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart O.

Notified on 5 October 2018
Ceased on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian N.

Notified on 8 May 2018
Ceased on 5 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nandasiri K.

Notified on 21 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vasim S.

Notified on 30 June 2017
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn S.

Notified on 4 July 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1      
Balance Sheet
Current Assets4851273109787621
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Average Number Employees During Period    111
Creditors484126309877761 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Creditors Due Within One Year484      

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on April 22, 2024. Company's previous address: 44 the Roman Way Newcastle upon Tyne NE5 5AB United Kingdom.
filed on: 22nd, April 2024
Free Download (1 page)

Company search