This company is commonly known as Portogram Radio Electrical Industries Limited. The company was founded 79 years ago and was given the registration number 00391659. The firm's registered office is in BELPER. You can find them at Av House, Sunny Bank Gardens, Belper, Derbyshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PORTOGRAM RADIO ELECTRICAL INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00391659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1944 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Av House, Sunny Bank Gardens, Belper, Derbyshire, England, DE56 1WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Av House, Sunny Bank Gardens, Belper, England, DE56 1WD | Director | 24 July 2017 | Active |
Av House, Sunny Bank Gardens, Belper, England, DE56 1WD | Director | 24 July 2017 | Active |
18 Sunset View, Barnet, EN5 4LB | Secretary | - | Active |
28, Albemarle Avenue, Potters Bar, England, EN6 1TB | Secretary | 30 September 2011 | Active |
Gable End 18 Sunset View, Barnet, EN5 4LB | Director | - | Active |
44 Solent Pines, Manor Road, Bournemouth, BH1 3HF | Director | - | Active |
83 The Vineyards, Welwyn Garden City, England, AL8 7PX | Director | 18 March 2008 | Active |
Miss Emma Louise Wilson | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Av House, Sunny Bank Gardens, Belper, England, DE56 1WD |
Nature of control | : |
|
Mr Stuart Wilkinson | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Av House, Sunny Bank Gardens, Belper, England, DE56 1WD |
Nature of control | : |
|
Mr Graham Radway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 The Vineyards, Welwyn Garden City, United Kingdom, AL8 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Change account reference date company current extended. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.