Background WavePink WaveYellow Wave

PORTORA BOAT CLUB LIMITED (NI633453)

PORTORA BOAT CLUB LIMITED (NI633453) is an active UK company. incorporated on 7 September 2015. with registered office in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. PORTORA BOAT CLUB LIMITED has been registered for 10 years. Current directors include MCCLEMENTS, Neville Robert.

Company Number
NI633453
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2015
Age
10 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
MCCLEMENTS, Neville Robert
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTORA BOAT CLUB LIMITED

PORTORA BOAT CLUB LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. PORTORA BOAT CLUB LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

NI633453

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

THE NEW NON-DENOMINATIONAL VOLUNTARY GRAMMAR SCHOOL IN ENNISKILLEN LIMITED
From: 7 September 2015To: 2 February 2017
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 17
New Owner
Sept 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCLEMENTS, Neville Robert

Active
East Bridge Street, EnniskillenBT74 7BT
Born February 1967
Director
Appointed 07 Sept 2015

KEYS, William Alastair

Resigned
East Bridge Street, EnniskillenBT74 7BT
Born May 1965
Director
Appointed 13 Feb 2017
Resigned 31 Aug 2024

Persons with significant control

2

0 Active
2 Ceased

Mr William Alastair Keys

Ceased
East Bridge Street, EnniskillenBT74 7BT
Born May 1965

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 07 Oct 2019

Mr Neville Robert Mcclements

Ceased
East Bridge Street, EnniskillenBT74 7BT
Born February 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Incorporation Company
7 September 2015
NEWINCIncorporation