Portsmouth Water Limited HAVANT


Portsmouth Water started in year 1990 as Private Limited Company with registration number 02536455. The Portsmouth Water company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Havant at Po Box No8. Postal code: PO9 1LG.

At the moment there are 6 directors in the the company, namely Sharon D., Lara S. and John M. and others. In addition one secretary - Christopher H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PO9 1LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0204283 . It is located at Maindell Pumping Station, North Wallington, Fareham with a total of 12 cars. It has two locations in the UK.

Portsmouth Water Limited Address / Contact

Office Address Po Box No8
Office Address2 West Street
Town Havant
Post code PO9 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02536455
Date of Incorporation Fri, 31st Aug 1990
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Sharon D.

Position: Director

Appointed: 16 October 2023

Lara S.

Position: Director

Appointed: 17 January 2022

John M.

Position: Director

Appointed: 01 October 2021

Christopher L.

Position: Director

Appointed: 01 April 2021

Christopher D.

Position: Director

Appointed: 01 May 2020

Colin T.

Position: Director

Appointed: 01 November 2018

Christopher H.

Position: Secretary

Appointed: 01 April 2008

John B.

Position: Secretary

Resigned: 15 October 1992

Angela W.

Position: Director

Appointed: 01 July 2020

Resigned: 16 October 2023

Michael C.

Position: Director

Appointed: 02 January 2019

Resigned: 31 December 2021

David O.

Position: Director

Appointed: 16 March 2018

Resigned: 05 March 2021

Helen O.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2021

Martin J.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2020

Heather B.

Position: Director

Appointed: 01 November 2012

Resigned: 31 March 2019

Mike K.

Position: Director

Appointed: 01 November 2012

Resigned: 11 June 2020

Roderic P.

Position: Director

Appointed: 01 May 2012

Resigned: 01 November 2018

Nick S.

Position: Director

Appointed: 05 December 2011

Resigned: 01 January 2015

Neville S.

Position: Secretary

Appointed: 26 June 2003

Resigned: 31 March 2008

Terence L.

Position: Director

Appointed: 01 June 2002

Resigned: 30 September 2014

Raymond T.

Position: Director

Appointed: 01 June 2002

Resigned: 01 November 2012

Robert S.

Position: Director

Appointed: 01 June 2002

Resigned: 01 November 2012

Neville S.

Position: Director

Appointed: 01 February 1998

Resigned: 31 December 2018

Andrew N.

Position: Director

Appointed: 01 June 1997

Resigned: 01 May 2012

John C.

Position: Director

Appointed: 01 June 1997

Resigned: 31 August 2009

Timothy J.

Position: Director

Appointed: 01 October 1994

Resigned: 30 May 1997

Nicholas R.

Position: Director

Appointed: 01 October 1994

Resigned: 16 December 2011

Susan H.

Position: Secretary

Appointed: 15 October 1992

Resigned: 31 May 2003

Martin C.

Position: Director

Appointed: 01 October 1992

Resigned: 07 December 2001

John B.

Position: Director

Appointed: 05 July 1991

Resigned: 31 December 2002

John G.

Position: Director

Appointed: 05 July 1991

Resigned: 16 December 1993

Eric G.

Position: Director

Appointed: 05 July 1991

Resigned: 01 March 1992

John K.

Position: Director

Appointed: 05 July 1991

Resigned: 07 December 2001

Hugh P.

Position: Director

Appointed: 05 July 1991

Resigned: 07 December 2001

George S.

Position: Director

Appointed: 05 July 1991

Resigned: 24 July 1997

Frederick B.

Position: Director

Appointed: 05 July 1991

Resigned: 18 November 1999

Philip C.

Position: Director

Appointed: 05 July 1991

Resigned: 23 January 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 8 names. As we discovered, there is Christopher L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ancala Fornia Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 1 April 2021
Nature of control: significiant influence or control

Ancala Fornia Limited

40 Gracechurch Street, London, EC3V 0BT, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10421753
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David O.

Notified on 16 March 2018
Ceased on 5 March 2021
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Stuart L.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Neville S.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Paul T.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Transport Operator Data

Maindell Pumping Station
Address North Wallington
City Fareham
Post code PO16 8TJ
Vehicles 2
West Street
City Havant
Post code PO9 1LG
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2023-03-31
filed on: 19th, July 2023
Free Download (121 pages)

Company search

Advertisements