About

Registered Number: 04052775
Date of Incorporation: 15/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: John Pounds Centre, 23 Queen Street Portsea, Portsmouth, Hants, PO1 3HN

 

Portsea Action Group 99 Ltd was registered on 15 August 2000 and are based in Portsmouth in Hants, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Edwards, Deborah June, Edwards, Deborah June, Newell, Simon James, Patterson, Mavis Yvonne, Perryman, Gina Elaine, Rickard, Linda, Thurston, John Michael, Tregarthen, Brenda Georgina, Gardener, Carley, Miller, Brian, Ansell, Stephen, Bridgeland, Mark Percy, Foster, Margaret, Councillor, Gardener, Carley, Knapp, Judy, Patterson, Ronald James, Simmonds, Robin Ian, Voice, Marilyn Lucille at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Deborah June 01 April 2020 - 1
NEWELL, Simon James 06 February 2013 - 1
PATTERSON, Mavis Yvonne 15 August 2000 - 1
PERRYMAN, Gina Elaine 07 February 2007 - 1
RICKARD, Linda 07 March 2012 - 1
THURSTON, John Michael 15 August 2000 - 1
TREGARTHEN, Brenda Georgina 06 February 2002 - 1
ANSELL, Stephen 15 August 2000 07 February 2007 1
BRIDGELAND, Mark Percy 15 August 2000 06 February 2002 1
FOSTER, Margaret, Councillor 05 March 2003 07 March 2007 1
GARDENER, Carley 07 February 2018 01 April 2020 1
KNAPP, Judy 07 March 2012 06 February 2013 1
PATTERSON, Ronald James 15 August 2000 07 November 2011 1
SIMMONDS, Robin Ian 15 August 2000 05 February 2003 1
VOICE, Marilyn Lucille 07 March 2012 27 April 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Deborah June 01 April 2020 - 1
GARDENER, Carley 07 February 2018 01 April 2020 1
MILLER, Brian 05 February 2003 07 February 2018 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AP03 - Appointment of secretary 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 August 2018
AP03 - Appointment of secretary 13 February 2018
AP01 - Appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 22 August 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 13 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 March 2009
RESOLUTIONS - N/A 07 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 10 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 13 October 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 14 August 2001
225 - Change of Accounting Reference Date 02 July 2001
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.