ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Port Clearance Solutions Limited

Port Clearance Solutions Limited is an active company incorporated on 17 August 2010 with the registered office located in Dover, Kent. Port Clearance Solutions Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07348147
Private limited company
Age
15 years
Incorporated 17 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (6 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (5 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Hammond House
Limekiln Street
Dover
Kent
CT17 9EF
England
Address changed on 10 May 2024 (1 year 5 months ago)
Previous address was Hammond House Limekiln Street Dover Kent CT17 9EQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • English • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Oct 1946
Director • British • Lives in England • Born in Sep 1966
Clear Port Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advance European Limited
Stephen Andrew Horton is a mutual person.
Active
Clear FR8 Limited
Stephen Andrew Horton is a mutual person.
Active
Clear Port Holdings Limited
Stephen Andrew Horton is a mutual person.
Active
Clear FR8 Transport Limited
Stephen Andrew Horton is a mutual person.
Active
Clear FR8 (Manchester) Limited
Stephen Andrew Horton is a mutual person.
Active
Bunch And Lunch Limited
Stephen Andrew Horton is a mutual person.
Active
Clear FR8 (Midlands) Limited
Stephen Andrew Horton is a mutual person.
Active
Clear FR8 (Heathrow) Limited
Stephen Andrew Horton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£193.67K
Decreased by £136.4K (-41%)
Total Liabilities
-£115.15K
Decreased by £108.3K (-48%)
Net Assets
£78.52K
Decreased by £28.09K (-26%)
Debt Ratio (%)
59%
Decreased by 8.24% (-12%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 30 Apr 2025
Confirmation Submitted
5 Months Ago on 30 Apr 2025
Christopher John Horton Resigned
6 Months Ago on 14 Apr 2025
Mr Stephen Andrew Horton Details Changed
1 Year 2 Months Ago on 29 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
Mr Stephen Andrew Horton Details Changed
1 Year 5 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Mr Christopher John Horton Details Changed
1 Year 5 Months Ago on 10 May 2024
Mr Simon Nelson Details Changed
1 Year 5 Months Ago on 10 May 2024
Mr William Ian Pentland Beattie Details Changed
1 Year 5 Months Ago on 10 May 2024
Get Credit Report
Discover Port Clearance Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher John Horton as a director on 14 April 2025
Submitted on 30 Apr 2025
Micro company accounts made up to 31 May 2024
Submitted on 30 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 30 Apr 2025
Director's details changed for Mr Stephen Andrew Horton on 29 July 2024
Submitted on 28 Aug 2024
Micro company accounts made up to 31 May 2023
Submitted on 30 May 2024
Registered office address changed from Hammond House Limekiln Street Dover Kent CT17 9EQ to Hammond House Limekiln Street Dover Kent CT17 9EF on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr William Ian Pentland Beattie on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Simon Nelson on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Christopher John Horton on 10 May 2024
Submitted on 10 May 2024
Confirmation statement made on 22 March 2024 with updates
Submitted on 10 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year