THE STEAM TUG PORTWEY TRUST
Overview
| Company Name | THE STEAM TUG PORTWEY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03978701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE STEAM TUG PORTWEY TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE STEAM TUG PORTWEY TRUST?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for THE STEAM TUG PORTWEY TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Barry Smith as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Ruth Selo on Apr 03, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Apr 30, 2023 | 13 pages | AA | ||
Appointment of Mrs Ruth Selo as a secretary on Dec 19, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Ruth Selo as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Loeber as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Loeber as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Termination of appointment of Stephen Michael Page as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||
Director's details changed for Mr Jamie Norton on Mar 02, 2018 | 2 pages | CH01 | ||
Appointment of Mr Stephen Loeber as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Leslie Rhodes as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Director's details changed for Mx James Stephen Norton on Mar 02, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Philip Simcock as a director on Feb 19, 2020 | 2 pages | AP01 | ||
Appointment of Mr Leslie Rhodes as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Who are the officers of THE STEAM TUG PORTWEY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELO, Ruth Elizabeth | Secretary | 26 West Parade BN11 3FR Worthing Apartment 20 Calista West Sussex England | 317367790001 | |||||||
| NORTON, Jamie Stephen, Mx | Director | Branksome Avenue SS5 5PF Hockley 9 Essex England | England | British | 193145040003 | |||||
| NURSEY, Christopher John | Director | 4 Almond Avenue SS12 0BN Wickford Essex | England | British | 69520260001 | |||||
| SELO, Ruth | Director | 26 West Parade BN11 3FR Worthing Apartment 20 Calista West Sussex England | England | British | 317367700001 | |||||
| SIMCOCK, Thomas Philip | Director | Falkland Park Avenue SE25 6SQ London 19 England | England | British | 267374970001 | |||||
| BEECHING, Kimberley | Secretary | Almond Avenue SS12 0BN Wickford 4 Essex England | 187508740001 | |||||||
| HAMILTON, Lee | Secretary | Hadrian Street SE10 9AQ London 36 England | 256060560001 | |||||||
| LOEBER, Stephen | Secretary | White Horse Lane CM8 2BU Witham Saddle Lodge Essex England | 278904000001 | |||||||
| SANDERSON, Barrie Richard | Secretary | Tethers End Old London Road, Rawreth SS11 8UE Wickford Essex | British | 69520320001 | ||||||
| SELO, Ruth Elizabeth | Secretary | Kingsway BN3 4FG Hove 4 Braemore Court East Sussex England | 202637840001 | |||||||
| BEECHING, Kimberley | Director | Almond Avenue SS12 0BN Wickford 4 Essex England | England | British | 186367500001 | |||||
| BULLEY, Russell | Director | 30 Kettering Road NN15 5LP Burton Latimer Northamptonshire | England | British | 52132730001 | |||||
| CLISBY, Peter Hammond | Director | Flat 8 Block M Peabody Estate W6 9QW London | England | British | 69520300001 | |||||
| HAWKES, Rachael Victoria | Director | Widgeons Pitsea SS13 2AL Basildon 12 Essex England | England | British | 193156360001 | |||||
| KENNY, Patrick John | Director | Essex Road RM7 8BE Romford 1 England | England | British | 69520270004 | |||||
| LOEBER, Stephen | Director | Almond Avenue SS12 0BN Wickford 4 Essex | England | British | 252801710001 | |||||
| MOTHERSOLE, Daniel | Director | Almond Avenue SS12 0BN Wickford 4 Essex England | England | British | 169450470002 | |||||
| PAGE, Stephen Michael | Director | Almond Avenue SS12 0BN Wickford 4 Essex England | England | British | 147270420001 | |||||
| PLATTS, Oliver Hartley | Director | Almond Avenue SS12 0BN Wickford 4 Essex | England | British | 240957620001 | |||||
| RHODES, Leslie | Director | Hyholmes Bretton PE3 8LL Peterborough 90 England | England | British | 265946110001 | |||||
| ROBINSON, George Philip Charles | Director | 78 Meadow Rise CM11 2EF Billericay Essex | England | British | 47113420001 | |||||
| SANDERSON, Barrie Richard | Director | Old London Road Rawreth SS11 8UE Wickford Tethers End Essex England | England | British | 140621250001 | |||||
| SAUNDERS, Edward Albert | Director | 71 Pearcroft Road E11 4DP London | England | British | 69520290001 | |||||
| SEAGER, Richard John | Director | Tethers End Old London Road, Rawreth SS11 8UE Wickford Essex | United Kingdom | British | 147270410001 | |||||
| SELO, Ruth Elizabeth | Director | Kingsway BN3 4FG Hove 4 Braemore Court East Sussex United Kingdom | England | British | 119043020001 | |||||
| SKEGGS, Trevor Henry | Director | 36 Palmers Way Cheshunt EN8 9HT Waltham Cross Hertfordshire | British | 69520310001 | ||||||
| SMITH, Barry | Director | Almond Avenue SS12 0BN Wickford 4 Essex England | England | British | 13041650001 | |||||
| SPOONER, Lee John | Director | 18 Hereward Gardens SS11 7EG Wickford Essex | England | British | 121574720001 | |||||
| STANFIELD, Dennis Arthur | Director | Almond Avenue SS12 0BN Wickford 4 Essex England | England | British | 173848240001 | |||||
| WILLIS, Jack William | Director | 38 Hope Avenue SS17 8DN Stanford Le Hope Essex | British | 69520280001 |
What are the latest statements on persons with significant control for THE STEAM TUG PORTWEY TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 20, 2017 | The 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