This company is commonly known as Portland Stone Firms Limited. The company was founded 30 years ago and was given the registration number 02912016. The firm's registered office is in WEYMOUTH. You can find them at Leanne House, 6 Avon Close, Weymouth, Dorset. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | PORTLAND STONE FIRMS LIMITED |
---|---|---|
Company Number | : | 02912016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom, DT4 9UX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX | Secretary | 31 July 2014 | Active |
Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX | Director | 22 June 2023 | Active |
99, Easton Street, Portland, United Kingdom, DT5 1BP | Director | 30 September 2019 | Active |
20 Belle Vue Road, Weymouth, DT4 8RX | Secretary | 23 March 1994 | Active |
11 Portwey Close, Weymouth, DT4 8RF | Secretary | 13 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 March 1994 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, United Kingdom, DT4 7SP | Director | 18 November 2004 | Active |
20 Belle Vue Road, Weymouth, DT4 8RX | Director | 23 March 1994 | Active |
20 Belle Vue Road, Weymouth, DT4 8RX | Director | 17 December 2004 | Active |
20 Belle Vue Road, Weymouth, DT4 8RX | Director | 27 March 1997 | Active |
Lupins Business Centre, 1-3 Greenhill, Weymouth, United Kingdom, DT4 7SP | Director | 25 May 2011 | Active |
11 Portwey Close, Weymouth, DT4 8RF | Director | 26 October 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 March 1994 | Active |
Serena Mansfield | ||
Notified on | : | 07 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX |
Nature of control | : |
|
Mr Jonathan Robert Tate | ||
Notified on | : | 07 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leanne House, 6 Avon Close, Weymouth, United Kingdom, DT4 9UX |
Nature of control | : |
|
Mr Christopher Michael Berry | ||
Notified on | : | 07 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 67, St Thomas St, Weymouth, United Kingdom, DT4 8HB |
Nature of control | : |
|
Mrs Janet Elizabeth Smith | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Netherton Road, Weymouth, England, DT4 8SE |
Nature of control | : |
|
Mr Geoffrey Gordon Smith | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Easton Street, Portland, England, DT5 1BP |
Nature of control | : |
|
Mr Mervyn Stewkesbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corfe Hill House, Corfe Hill, Weymouth, United Kingdom, DT3 5QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type group. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type group. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type group. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type group. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type group. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.