Company NamePort Accounting Services Ltd
DirectorRichard Louis Port
Company StatusActive
Company Number04422965
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years, 1 month ago)
Previous NameEastern Logistics Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Louis Port
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bridge View Park Henry Boot Way
Hull
HU4 7DW
Director NameMrs Jacqueline Erica Port
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Shirethorn House Redcliff Court
Redcliff Road
Hessle
East Yorkshire
HU13 0EY
Secretary NameReginald Alfred George Port
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBeau Haven Ferry Road
Barrow Haven
Barrow Upon Humber
South Humberside
DN19 7EY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.easternlogistics.co.uk

Location

Registered Address7 Bridge View Park
Henry Boot Way
Hull
HU4 7DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mrs J.e. Port
50.00%
Ordinary
1 at £1Reginald Alfred George Port
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,667
Cash£137
Current Liabilities£37,086

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2024 (3 weeks, 3 days ago)
Next Return Due7 May 2025 (11 months, 3 weeks from now)

Charges

18 October 2019Delivered on: 21 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 June 2021Registered office address changed from 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle East Yorkshire HU13 0EY England to 7 Bridge View Park Henry Boot Way Hull HU4 7DW on 28 June 2021 (1 page)
14 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
21 October 2019Registration of charge 044229650001, created on 18 October 2019 (8 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Termination of appointment of Jacqueline Erica Port as a director on 8 August 2019 (1 page)
7 May 2019Change of details for Mr Richard Louis Port as a person with significant control on 30 April 2019 (2 pages)
7 May 2019Cessation of Jackie Erica Port as a person with significant control on 30 April 2019 (1 page)
7 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 100
(3 pages)
16 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2018Registered office address changed from Suite B, Utility House 32-36 Prospect Street Hull HU2 8PX England to 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle East Yorkshire HU13 0EY on 4 September 2018 (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 January 2018Change of details for Mr Richard Louis Port as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Jacqueline Erica Port on 12 January 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Registered office address changed from Beau Haven Ferry Road Barrow Haven Barrow upon Humber North Lincolnshire DN19 7EY to Suite B, Utility House 32-36 Prospect Street Hull HU2 8PX on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Beau Haven Ferry Road Barrow Haven Barrow upon Humber North Lincolnshire DN19 7EY to Suite B, Utility House 32-36 Prospect Street Hull HU2 8PX on 29 June 2017 (1 page)
4 May 2017Termination of appointment of Reginald Alfred George Port as a secretary on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Reginald Alfred George Port as a secretary on 1 May 2017 (1 page)
4 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
10 February 2017Director's details changed for Mr Richard Louis Port on 2 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Richard Louis Port on 2 February 2017 (2 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
10 October 2016Appointment of Mr Richard Louis Port as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Richard Louis Port as a director on 10 October 2016 (2 pages)
27 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
30 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
5 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mrs Jacqueline Erica Port on 23 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mrs Jacqueline Erica Port on 23 April 2010 (2 pages)
16 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 23/04/08; full list of members (3 pages)
22 May 2008Return made up to 23/04/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
17 May 2007Return made up to 23/04/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 23/04/06; full list of members (2 pages)
4 May 2006Return made up to 23/04/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 June 2005Return made up to 23/04/05; full list of members (2 pages)
27 June 2005Return made up to 23/04/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 April 2004Return made up to 23/04/04; full list of members (6 pages)
23 April 2004Return made up to 23/04/04; full list of members (6 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 May 2003Return made up to 23/04/03; full list of members (6 pages)
14 May 2003Return made up to 23/04/03; full list of members (6 pages)
19 June 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
23 April 2002Incorporation (19 pages)
23 April 2002Incorporation (19 pages)