Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTABLE SANITATION EUROPE LIMITED
Company Information for

PORTABLE SANITATION EUROPE LIMITED

5 MARINE PARADE, APPLEDORE, BIDEFORD, NORTH DEVON, EX39 1PJ,
Company Registration Number
03898862
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Portable Sanitation Europe Ltd
PORTABLE SANITATION EUROPE LIMITED was founded on 1999-12-23 and has its registered office in Bideford. The organisation's status is listed as "Active". Portable Sanitation Europe Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PORTABLE SANITATION EUROPE LIMITED
 
Legal Registered Office
5 MARINE PARADE
APPLEDORE
BIDEFORD
NORTH DEVON
EX39 1PJ
Other companies in NE63
 
Filing Information
Company Number 03898862
Company ID Number 03898862
Date formed 1999-12-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB747692093  
Last Datalog update: 2024-01-07 07:20:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTABLE SANITATION EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RICHARD OWEN
Director 2010-10-08
JONATHAN GLEN VALENTINE WORSFOLD
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LEWIS
Director 2009-05-12 2017-07-31
MIKE CHAPMAN
Company Secretary 2007-11-20 2010-11-15
DAVID CARTWRIGHT
Director 2008-06-24 2010-09-27
SHAUN ALLEN
Director 2003-09-23 2009-05-12
KEITH BODINNAR
Director 2003-07-22 2008-05-23
DENNIS JAMES AVERY
Company Secretary 2001-03-14 2007-11-20
CHRISTOPHER ALMOND
Director 2000-04-13 2003-07-22
MARK CHRISTOPHER DAVIES
Director 2000-09-06 2003-01-15
THOMAS MICHAEL HARVEY
Company Secretary 1999-12-23 2001-02-14
THOMAS MICHAEL HARVEY
Director 1999-12-23 2001-02-14
JOHN CHARLES BERNARD WARD
Director 1999-12-23 2000-06-15
STEPHEN JOHN SCOTT
Nominated Secretary 1999-12-23 1999-12-23
JACQUELINE SCOTT
Nominated Director 1999-12-23 1999-12-23
STEPHEN JOHN SCOTT
Director 1999-12-23 1999-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2023-03-31
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM C/O T W Tasker Fca 52a Station Road Ashington Northumberland NE63 9UJ
2022-01-03CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GLEN VALENTINE WORSFOLD
2017-08-25AP01DIRECTOR APPOINTED MR JONATHAN GLEN VALENTINE WORSFOLD
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2017-08-24PSC07CESSATION OF PETER LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AR0123/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Peter Lewis on 2014-12-23
2014-06-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AR0123/12/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0123/12/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0123/12/11 ANNUAL RETURN FULL LIST
2011-06-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08RES01ADOPT ARTICLES 08/06/11
2011-02-03AR0123/12/10 ANNUAL RETURN FULL LIST
2010-12-12AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-12TM02APPOINTMENT TERMINATED, SECRETARY MIKE CHAPMAN
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM THE STUDIO 51 CECIL ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8AU
2010-10-19AP01DIRECTOR APPOINTED MR CLIVE OWEN
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0123/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEWIS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTWRIGHT / 18/01/2010
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR SHAUN ALLEN
2009-05-20288aDIRECTOR APPOINTED PETER LEWIS
2009-03-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aANNUAL RETURN MADE UP TO 23/12/08
2008-09-08288aDIRECTOR APPOINTED DAVID CARTWRIGHT
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH BODINNAR
2008-04-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363aANNUAL RETURN MADE UP TO 23/12/07
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bSECRETARY RESIGNED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aANNUAL RETURN MADE UP TO 23/12/06
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aANNUAL RETURN MADE UP TO 23/12/05
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sANNUAL RETURN MADE UP TO 23/12/04
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sANNUAL RETURN MADE UP TO 23/12/03
2003-12-11288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: STUDIO 3 ARENA STUDIOS 3 MARSTON ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HH
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-07288bDIRECTOR RESIGNED
2003-01-31363sANNUAL RETURN MADE UP TO 23/12/02
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sANNUAL RETURN MADE UP TO 23/12/01
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 3 SAINT MARYS STREET WORCESTER WORCESTERSHIRE WR1 1HA
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05288aNEW SECRETARY APPOINTED
2001-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-30363sANNUAL RETURN MADE UP TO 23/12/00
2000-10-05288aNEW DIRECTOR APPOINTED
2000-08-16288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2000-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to PORTABLE SANITATION EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTABLE SANITATION EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTABLE SANITATION EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,723
Taxation Social Security Due Within One Year 2012-04-01 £ 1,723

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTABLE SANITATION EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 12,334
Current Assets 2012-04-01 £ 12,334
Fixed Assets 2012-04-01 £ 897
Shareholder Funds 2012-04-01 £ 10,508
Tangible Fixed Assets 2012-04-01 £ 897

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTABLE SANITATION EUROPE LIMITED registering or being granted any patents
Domain Names

PORTABLE SANITATION EUROPE LIMITED owns 1 domain names.

psexpo.co.uk  

Trademarks
We have not found any records of PORTABLE SANITATION EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTABLE SANITATION EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as PORTABLE SANITATION EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORTABLE SANITATION EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTABLE SANITATION EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTABLE SANITATION EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1