This company is commonly known as Portland Glass Limited. The company was founded 31 years ago and was given the registration number 02807083. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 43342 - Glazing.
Name | : | PORTLAND GLASS LIMITED |
---|---|---|
Company Number | : | 02807083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Grand Parade, Brighton, England, BN2 9QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Grand Parade, Brighton, England, BN2 9QA | Secretary | 21 May 1997 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 01 May 1994 | Active |
44, Grand Parade, Brighton, England, BN2 9QA | Director | 21 May 1997 | Active |
Crown Cottage Bishops Walk, Crown Street, Brighton, BN1 3EH | Secretary | 13 April 1993 | Active |
42 Walsingham Road, Hove, BN3 4FF | Secretary | 01 May 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 06 April 1993 | Active |
48 Haycroft Gardens, London, NW10 3BN | Director | 13 April 1993 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 06 April 1993 | Active |
Mr Anthony Vincent Gravenor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Mrs Martine Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Mrs Frances Carol Camp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Grand Parade, Brighton, England, BN2 9QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Capital | Capital return purchase own shares. | Download |
2020-02-25 | Capital | Capital cancellation shares. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-10 | Officers | Change person secretary company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.