This company is commonly known as Portion Solutions Limited. The company was founded 22 years ago and was given the registration number 04284442. The firm's registered office is in SHROPSHIRE. You can find them at Stafford Park 6, Telford, Shropshire, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | PORTION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04284442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford Park 6, Telford, Shropshire, TF3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portion Solutions Ltd, Hortonwood 40, Telford, England, TF1 7EY | Director | 09 June 2022 | Active |
Portion Solutions Ltd, Hortonwood 40, Telford, England, TF1 7EY | Director | 02 October 2009 | Active |
Portion Solutions Ltd, Hortonwood 40, Telford, England, TF1 7EY | Director | 03 November 2017 | Active |
Single Source Limited, Stafford Park 6, Telford, United Kingdom, TF3 3AT | Secretary | 20 October 2016 | Active |
227 Boxwood Drive, Davenport, U S A, | Secretary | 10 October 2001 | Active |
12 Little Meadow Close, Admaston, Telford, TF5 0DN | Secretary | 04 July 2002 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 10 September 2001 | Active |
30 Fairacres, Roehampton Lane, Roehampton, SW15 5LX | Director | 10 October 2001 | Active |
Stafford Park 6, Telford, Shropshire, TF3 3AT | Director | 02 October 2009 | Active |
Magdellan Court, Peterborough, PE3 6NL | Director | 10 April 2007 | Active |
Casal Do Monte Agudo, Afife 4900-012, Viana Do Castelo, Portugal, | Director | 16 October 2001 | Active |
Home Farm Cottage, Peatswood, Market Drayton, TF9 2PA | Director | 03 December 2001 | Active |
16, Cherry Tree Close, Wellington, Telford, TF1 2HQ | Director | 01 October 2008 | Active |
Portion Solutions Ltd, Hortonwood 40, Telford, England, TF1 7EY | Director | 01 April 2014 | Active |
Stafford Park 6, Telford, Shropshire, TF3 3AT | Director | 01 March 2016 | Active |
Stafford Park 6, Telford, Shropshire, TF3 3AT | Director | 02 October 2009 | Active |
Meadow View High Street, Clive, Shrewsbury, SY4 3JL | Director | 02 November 2001 | Active |
Broomvale, Ravenswood Drive, Camberley, United Kingdom, GU15 2BU | Director | 10 October 2001 | Active |
12 Little Meadow Close, Admaston, Telford, TF5 0DN | Director | 02 January 2002 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 10 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Capital | Capital allotment shares. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2020-01-29 | Change of name | Change of name notice. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Officers | Termination secretary company with name termination date. | Download |
2018-10-11 | Resolution | Resolution. | Download |
2018-10-03 | Capital | Capital allotment shares. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.