Company NamePortside Cars Limited
DirectorLorraine Georgina Johnston
Company StatusActive
Company Number05602302
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Lorraine Georgina Johnston
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 Randle Meadow
Great Sutton
Ellesmere Port
Cheshire
CH66 2LB
Wales
Secretary NameGraham Johnston
NationalityBritish
StatusCurrent
Appointed13 October 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleMot Tester
Correspondence Address32 Randle Meadow
Ellesmere Port
Cheshire
CH66 2LB
Wales
Secretary NameAndrew David Davison
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Highcliffe Avenue
Blacon
Chester
Cheshire
CH1 5DP
Wales

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Lorraine Georgina Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£4,974
Cash£4,028
Current Liabilities£8,412

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

21 July 2023Appointment of Mr Brendan White as a director on 18 July 2023 (2 pages)
21 July 2023Notification of Brendan White as a person with significant control on 18 July 2023 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
21 July 2023Termination of appointment of Graham Johnston as a secretary on 18 July 2023 (1 page)
21 July 2023Notification of Emma Jane Pickering as a person with significant control on 18 July 2023 (2 pages)
21 July 2023Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH to 166 Banks Road West Kirby Wirral CH48 0RH on 21 July 2023 (1 page)
21 July 2023Termination of appointment of Lorraine Georgina Johnston as a director on 18 July 2023 (1 page)
21 July 2023Appointment of Miss Emma Jane Pickering as a director on 18 July 2023 (2 pages)
21 July 2023Cessation of Lorraine Georgina Johnston as a person with significant control on 18 July 2023 (1 page)
10 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 May 2018Director's details changed for Mrs Lorraine Georgina Johnson on 24 May 2018 (2 pages)
21 May 2018Change of details for Mrs Lorraine Georgina Johnson as a person with significant control on 21 May 2018 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(4 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 November 2009Director's details changed for Lorraine Georgina Johnson on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Lorraine Georgina Johnson on 17 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 25/10/08; full list of members (3 pages)
18 December 2008Return made up to 25/10/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Secretary appointed graham johnston (2 pages)
27 October 2008Appointment terminated secretary andrew davison (1 page)
27 October 2008Appointment terminated secretary andrew davison (1 page)
27 October 2008Secretary appointed graham johnston (2 pages)
3 March 2008Return made up to 25/10/07; full list of members (3 pages)
3 March 2008Return made up to 25/10/07; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 November 2006Return made up to 25/10/06; full list of members (6 pages)
21 November 2006Return made up to 25/10/06; full list of members (6 pages)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 October 2005Incorporation (12 pages)
25 October 2005Incorporation (12 pages)