Ports Holdings Limited


Ports Holdings started in year 2001 as Private Limited Company with registration number 04179785. The Ports Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in at 17-27 Queen's Square. Postal code: TS2 1AH.

The firm has 2 directors, namely Johannes C., Jeremy H.. Of them, Johannes C., Jeremy H. 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.

Ports Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04179785
Date of Incorporation Wed, 14th Mar 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 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

Johannes C.

Position: Director

Appointed: 24 April 2017

Jeremy H.

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: 17 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: 09 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

Samuel P.

Position: Director

Appointed: 20 November 2009

Resigned: 29 June 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

Jonathon S.

Position: Director

Appointed: 30 July 2009

Resigned: 20 November 2009

Jeffrey K.

Position: Director

Appointed: 30 July 2009

Resigned: 20 November 2009

Russell S.

Position: Director

Appointed: 10 July 2009

Resigned: 20 November 2009

Dermot R.

Position: Secretary

Appointed: 30 September 2008

Resigned: 20 November 2009

Dermot R.

Position: Director

Appointed: 28 April 2006

Resigned: 20 July 2009

David R.

Position: Director

Appointed: 28 April 2006

Resigned: 20 July 2009

Sarah L.

Position: Secretary

Appointed: 18 April 2006

Resigned: 30 September 2008

Paul D.

Position: Secretary

Appointed: 01 August 2002

Resigned: 18 April 2006

Paul D.

Position: Director

Appointed: 01 August 2002

Resigned: 28 April 2006

Graham R.

Position: Director

Appointed: 02 January 2002

Resigned: 28 April 2006

John H.

Position: Director

Appointed: 14 March 2001

Resigned: 31 December 2001

Stephen S.

Position: Director

Appointed: 14 March 2001

Resigned: 07 January 2003

Ian C.

Position: Director

Appointed: 14 March 2001

Resigned: 31 May 2002

Frederick B.

Position: Secretary

Appointed: 14 March 2001

Resigned: 01 August 2002

Frederick B.

Position: Director

Appointed: 14 March 2001

Resigned: 01 August 2002

James W.

Position: Director

Appointed: 14 March 2001

Resigned: 09 July 2004

John S.

Position: Director

Appointed: 14 March 2001

Resigned: 09 July 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Pd Ports Group 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 Group Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2033149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 28th, October 2023
Free Download (22 pages)

Company search

Advertisements