UKBizDB.co.uk

PORTGOURMET TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portgourmet Trading Limited. The company was founded 6 years ago and was given the registration number 10816942. The firm's registered office is in SOUTH WOODHAM FERRERS, CHELMSF. You can find them at 40 40, Broughton Road, South Woodham Ferrers, Chelmsf, Essex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:PORTGOURMET TRADING LIMITED
Company Number:10816942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 June 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:40 40, Broughton Road, South Woodham Ferrers, Chelmsf, Essex, United Kingdom, CM3 5YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Blenheim Close, Danbury, Chelmsford, United Kingdom, CM3 4NE

Director13 June 2017Active
21, Blenheim Close, Danbury, Chelmsford, United Kingdom, CM3 4NE

Director13 June 2017Active
39, Charnwood Avenue, Chelmsford, United Kingdom, CM1 2TQ

Director13 June 2017Active

People with Significant Control

Mr Luis Pedro Lopes
Notified on:13 June 2017
Status:Active
Date of birth:May 1963
Nationality:Portuguese
Country of residence:United Kingdom
Address:39, Charnwood Avenue, Chelmsford, United Kingdom, CM1 2TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pedro Miguel Ferreira
Notified on:13 June 2017
Status:Active
Date of birth:September 1964
Nationality:Portuguese
Country of residence:England
Address:40 Broughton Road, Broughton Road, Chelmsford, England, CM3 5YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ana Nathaly Ferreira
Notified on:13 June 2017
Status:Active
Date of birth:September 1968
Nationality:Portuguese
Country of residence:England
Address:40 Broughton Road, Broughton Road, Chelmsford, England, CM3 5YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-18Gazette

Gazette notice voluntary.

Download
2020-08-10Dissolution

Dissolution application strike off company.

Download
2020-08-09Address

Change registered office address company with date old address new address.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Gazette

Gazette filings brought up to date.

Download
2019-05-27Persons with significant control

Change to a person with significant control.

Download
2019-05-27Persons with significant control

Change to a person with significant control.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.