Company NamePort Sunlight Trailer Co. Limited
DirectorJane Blanthorne
Company StatusActive
Company Number01387715
CategoryPrivate Limited Company
Incorporation Date7 September 1978(45 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 33110Repair of fabricated metal products

Directors

Director NameMrs Jane Blanthorne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 New Chester Road
New Ferry
Wirral
CH62 4RA
Wales
Secretary NameMr Brian Gibbs
StatusCurrent
Appointed20 June 2018(39 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address103 New Chester Road
New Ferry
Wirral
CH62 4RA
Wales
Director NameMrs Beryle Cecilia Gibbs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address13 Grenville Crescent
Bromborough
Wirral
Merseyside
L63 0JT
Director NameMr Donald Broxton Gibbs
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address13 Grenville Crescent
Bromborough
Wirral
Merseyside
L63 0JT
Secretary NameMrs Beryle Cecilia Gibbs
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address13 Grenville Crescent
Bromborough
Wirral
Merseyside
L63 0JT
Secretary NameBrian Gibbs
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1997)
RoleManager
Correspondence Address13 Grenville Crescent
Bromborough
Merseyside
L63 0JT
Director NameBrian Gibbs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(17 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 New Chester Road
New Ferry
Wirral
Merseyside
CH62 4RA
Wales
Secretary NameMr Donald Broxton Gibbs
NationalityBritish
StatusResigned
Appointed06 April 1997(18 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address13 Grenville Crescent
Bromborough
Wirral
Merseyside
L63 0JT
Secretary NameJane Blanthorne
NationalityBritish
StatusResigned
Appointed20 January 2009(30 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 June 2018)
RoleCompany Director
Correspondence Address103 New Chester Road
New Ferry
Wirral
Merseyside
CH62 4RA
Wales

Contact

Websitewww.pstrailers.co.uk
Telephone0151 6454735
Telephone regionLiverpool

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£39,436
Cash£21,794
Current Liabilities£39,119

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

8 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
9 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
16 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
21 June 2018Change of details for Mrs Jane Blanthorne as a person with significant control on 7 June 2018 (2 pages)
21 June 2018Appointment of Mr Brian Gibbs as a secretary on 20 June 2018 (2 pages)
21 June 2018Appointment of Mrs Jane Blanthorne as a director on 20 June 2018 (2 pages)
21 June 2018Termination of appointment of Brian Gibbs as a director on 20 June 2018 (1 page)
21 June 2018Termination of appointment of Jane Blanthorne as a secretary on 20 June 2018 (1 page)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 June 2018Cessation of Brian Gibbs as a person with significant control on 7 June 2018 (1 page)
23 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW United Kingdom on 14 May 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 July 2013Director's details changed for Brian Gibbs on 1 June 2013 (2 pages)
10 July 2013Director's details changed for Brian Gibbs on 1 June 2013 (2 pages)
10 July 2013Secretary's details changed for Jane Blanthorne on 1 June 2013 (2 pages)
10 July 2013Register inspection address has been changed (1 page)
10 July 2013Secretary's details changed for Jane Blanthorne on 1 June 2013 (2 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Brian Gibbs on 1 June 2013 (2 pages)
10 July 2013Secretary's details changed for Jane Blanthorne on 1 June 2013 (2 pages)
10 July 2013Register inspection address has been changed (1 page)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 71 Hoghton Street Southport Merseyside PR9 0PR on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 71 Hoghton Street Southport Merseyside PR9 0PR on 12 July 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Brian Gibbs on 7 June 2010 (2 pages)
12 July 2010Director's details changed for Brian Gibbs on 7 June 2010 (2 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Brian Gibbs on 7 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2009Return made up to 07/06/09; full list of members (3 pages)
2 July 2009Return made up to 07/06/09; full list of members (3 pages)
4 March 2009Secretary appointed jane blanthorne (1 page)
4 March 2009Secretary appointed jane blanthorne (1 page)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Appointment terminated secretary donald gibbs (1 page)
12 February 2009Appointment terminated secretary donald gibbs (1 page)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
7 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2006Return made up to 07/06/06; full list of members (2 pages)
14 July 2006Return made up to 07/06/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 August 2005Return made up to 07/06/05; full list of members (2 pages)
22 August 2005Return made up to 07/06/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
14 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
17 June 2002Return made up to 07/06/02; full list of members (6 pages)
17 June 2002Return made up to 07/06/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 August 2001Return made up to 07/06/01; full list of members (6 pages)
13 August 2001Return made up to 07/06/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2000Return made up to 07/06/00; full list of members (6 pages)
19 June 2000Return made up to 07/06/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 June 1999Return made up to 07/06/99; full list of members (6 pages)
7 June 1999Return made up to 07/06/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 July 1997Return made up to 07/06/97; no change of members (4 pages)
15 July 1997Return made up to 07/06/97; no change of members (4 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
2 July 1996Return made up to 07/06/96; full list of members (6 pages)
2 July 1996Return made up to 07/06/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
7 June 1995Return made up to 07/06/95; no change of members (4 pages)
7 June 1995Return made up to 07/06/95; no change of members (4 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)