UKBizDB.co.uk

PORTLAND GLASS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:44 Grand Parade, Brighton, England, BN2 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Grand Parade, Brighton, England, BN2 9QA

Secretary21 May 1997Active
44, Grand Parade, Brighton, England, BN2 9QA

Director01 May 1994Active
44, Grand Parade, Brighton, England, BN2 9QA

Director21 May 1997Active
Crown Cottage Bishops Walk, Crown Street, Brighton, BN1 3EH

Secretary13 April 1993Active
42 Walsingham Road, Hove, BN3 4FF

Secretary01 May 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 April 1993Active
48 Haycroft Gardens, London, NW10 3BN

Director13 April 1993Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 April 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Capital

Capital return purchase own shares.

Download
2020-02-25Capital

Capital cancellation shares.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Address

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

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person secretary company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Address

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

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Address

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

Download

Copyright © 2024. All rights reserved.