THE STEAM TUG PORTWEY TRUST

THE STEAM TUG PORTWEY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE STEAM TUG PORTWEY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03978701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE STEAM TUG PORTWEY TRUST?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE STEAM TUG PORTWEY TRUST located?

    Registered Office Address
    4 Almond Avenue
    SS12 0BN Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE STEAM TUG PORTWEY TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for THE STEAM TUG PORTWEY TRUST?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for THE STEAM TUG PORTWEY TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Barry Smith as a director on Dec 11, 2025

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2025

    13 pagesAA

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    13 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Ruth Selo on Apr 03, 2024

    1 pagesCH03

    Total exemption full accounts made up to Apr 30, 2023

    13 pagesAA

    Appointment of Mrs Ruth Selo as a secretary on Dec 19, 2023

    2 pagesAP03

    Appointment of Mrs Ruth Selo as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of Stephen Loeber as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Stephen Loeber as a secretary on Dec 19, 2023

    1 pagesTM02

    Termination of appointment of Stephen Michael Page as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    13 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    13 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    12 pagesAA

    Director's details changed for Mr Jamie Norton on Mar 02, 2018

    2 pagesCH01

    Appointment of Mr Stephen Loeber as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Leslie Rhodes as a director on Jan 01, 2021

    1 pagesTM01

    Director's details changed for Mx James Stephen Norton on Mar 02, 2018

    2 pagesCH01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Philip Simcock as a director on Feb 19, 2020

    2 pagesAP01

    Appointment of Mr Leslie Rhodes as a director on Jan 01, 2020

    2 pagesAP01

    Who are the officers of THE STEAM TUG PORTWEY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELO, Ruth Elizabeth
    26 West Parade
    BN11 3FR Worthing
    Apartment 20 Calista
    West Sussex
    England
    Secretary
    26 West Parade
    BN11 3FR Worthing
    Apartment 20 Calista
    West Sussex
    England
    317367790001
    NORTON, Jamie Stephen, Mx
    Branksome Avenue
    SS5 5PF Hockley
    9
    Essex
    England
    Director
    Branksome Avenue
    SS5 5PF Hockley
    9
    Essex
    England
    EnglandBritish193145040003
    NURSEY, Christopher John
    4 Almond Avenue
    SS12 0BN Wickford
    Essex
    Director
    4 Almond Avenue
    SS12 0BN Wickford
    Essex
    EnglandBritish69520260001
    SELO, Ruth
    26 West Parade
    BN11 3FR Worthing
    Apartment 20 Calista
    West Sussex
    England
    Director
    26 West Parade
    BN11 3FR Worthing
    Apartment 20 Calista
    West Sussex
    England
    EnglandBritish317367700001
    SIMCOCK, Thomas Philip
    Falkland Park Avenue
    SE25 6SQ London
    19
    England
    Director
    Falkland Park Avenue
    SE25 6SQ London
    19
    England
    EnglandBritish267374970001
    BEECHING, Kimberley
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    Secretary
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    187508740001
    HAMILTON, Lee
    Hadrian Street
    SE10 9AQ London
    36
    England
    Secretary
    Hadrian Street
    SE10 9AQ London
    36
    England
    256060560001
    LOEBER, Stephen
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    Secretary
    White Horse Lane
    CM8 2BU Witham
    Saddle Lodge
    Essex
    England
    278904000001
    SANDERSON, Barrie Richard
    Tethers End
    Old London Road, Rawreth
    SS11 8UE Wickford
    Essex
    Secretary
    Tethers End
    Old London Road, Rawreth
    SS11 8UE Wickford
    Essex
    British69520320001
    SELO, Ruth Elizabeth
    Kingsway
    BN3 4FG Hove
    4 Braemore Court
    East Sussex
    England
    Secretary
    Kingsway
    BN3 4FG Hove
    4 Braemore Court
    East Sussex
    England
    202637840001
    BEECHING, Kimberley
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    EnglandBritish186367500001
    BULLEY, Russell
    30 Kettering Road
    NN15 5LP Burton Latimer
    Northamptonshire
    Director
    30 Kettering Road
    NN15 5LP Burton Latimer
    Northamptonshire
    EnglandBritish52132730001
    CLISBY, Peter Hammond
    Flat 8 Block M
    Peabody Estate
    W6 9QW London
    Director
    Flat 8 Block M
    Peabody Estate
    W6 9QW London
    EnglandBritish69520300001
    HAWKES, Rachael Victoria
    Widgeons
    Pitsea
    SS13 2AL Basildon
    12
    Essex
    England
    Director
    Widgeons
    Pitsea
    SS13 2AL Basildon
    12
    Essex
    England
    EnglandBritish193156360001
    KENNY, Patrick John
    Essex Road
    RM7 8BE Romford
    1
    England
    Director
    Essex Road
    RM7 8BE Romford
    1
    England
    EnglandBritish69520270004
    LOEBER, Stephen
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    EnglandBritish252801710001
    MOTHERSOLE, Daniel
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    EnglandBritish169450470002
    PAGE, Stephen Michael
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    EnglandBritish147270420001
    PLATTS, Oliver Hartley
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    EnglandBritish240957620001
    RHODES, Leslie
    Hyholmes
    Bretton
    PE3 8LL Peterborough
    90
    England
    Director
    Hyholmes
    Bretton
    PE3 8LL Peterborough
    90
    England
    EnglandBritish265946110001
    ROBINSON, George Philip Charles
    78 Meadow Rise
    CM11 2EF Billericay
    Essex
    Director
    78 Meadow Rise
    CM11 2EF Billericay
    Essex
    EnglandBritish47113420001
    SANDERSON, Barrie Richard
    Old London Road
    Rawreth
    SS11 8UE Wickford
    Tethers End
    Essex
    England
    Director
    Old London Road
    Rawreth
    SS11 8UE Wickford
    Tethers End
    Essex
    England
    EnglandBritish140621250001
    SAUNDERS, Edward Albert
    71 Pearcroft Road
    E11 4DP London
    Director
    71 Pearcroft Road
    E11 4DP London
    EnglandBritish69520290001
    SEAGER, Richard John
    Tethers End
    Old London Road, Rawreth
    SS11 8UE Wickford
    Essex
    Director
    Tethers End
    Old London Road, Rawreth
    SS11 8UE Wickford
    Essex
    United KingdomBritish147270410001
    SELO, Ruth Elizabeth
    Kingsway
    BN3 4FG Hove
    4 Braemore Court
    East Sussex
    United Kingdom
    Director
    Kingsway
    BN3 4FG Hove
    4 Braemore Court
    East Sussex
    United Kingdom
    EnglandBritish119043020001
    SKEGGS, Trevor Henry
    36 Palmers Way
    Cheshunt
    EN8 9HT Waltham Cross
    Hertfordshire
    Director
    36 Palmers Way
    Cheshunt
    EN8 9HT Waltham Cross
    Hertfordshire
    British69520310001
    SMITH, Barry
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    EnglandBritish13041650001
    SPOONER, Lee John
    18 Hereward Gardens
    SS11 7EG Wickford
    Essex
    Director
    18 Hereward Gardens
    SS11 7EG Wickford
    Essex
    EnglandBritish121574720001
    STANFIELD, Dennis Arthur
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    Director
    Almond Avenue
    SS12 0BN Wickford
    4
    Essex
    England
    EnglandBritish173848240001
    WILLIS, Jack William
    38 Hope Avenue
    SS17 8DN Stanford Le Hope
    Essex
    Director
    38 Hope Avenue
    SS17 8DN Stanford Le Hope
    Essex
    British69520280001

    What are the latest statements on persons with significant control for THE STEAM TUG PORTWEY TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0