This company is commonly known as Portreath Association Limited(the). The company was founded 61 years ago and was given the registration number 00751222. The firm's registered office is in REDRUTH. You can find them at Cardrew House, Cardrew Industrial Estate, Redruth, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | PORTREATH ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 00751222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1963 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP | Secretary | 16 January 2020 | Active |
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP | Director | 29 January 2018 | Active |
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP | Director | 12 December 2011 | Active |
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP | Director | 10 March 2014 | Active |
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP | Director | 16 June 2015 | Active |
Elmfield West Tolgus, Illogan, Redruth, TR15 3TN | Secretary | - | Active |
Camberley Penberthy Road, Portreath, Redruth, TR16 4LN | Director | - | Active |
Fairwinds Lighthouse Hill, Portreath, Redruth, TR16 4LQ | Director | 12 February 1996 | Active |
Bassett Arms Tregea Terrace, Portreath, Redruth, TR16 4NG | Director | 13 March 1995 | Active |
34 Station Road, Pool, Redruth, TR15 3QG | Director | 08 June 1992 | Active |
Battery House, Battery Hill, Portreath, TR16 4NR | Director | 12 February 2006 | Active |
Chy-Aw-Dour, Sunny Corner, Portreath, Redroth, TR16 4ND | Director | 15 February 2010 | Active |
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP | Director | 08 December 2008 | Active |
1 Chapel Terrace, Portreath, TR16 4LP | Director | 12 February 2006 | Active |
11, Green Lane, Redruth, England, TR15 1JY | Director | 09 September 2013 | Active |
2, Tregea Terrace, Portreath, England, TR16 4NG | Director | 13 September 2010 | Active |
Stonelee 4, Sunnydale Road, Portreath, TR16 4LP | Director | - | Active |
3, Harbour Terrace, Portreath, TR16 4LF | Director | 15 February 2010 | Active |
4 Chapel Terrace, Portreath, Redruth, TR16 4LP | Director | 08 June 1992 | Active |
Swallow Field Parc An Gorge, Off Mount Pleasant Road, Camborne, TR14 7XL | Director | - | Active |
Montana 10 Sunnyvale Close, Portreath, Redruth, TR16 4NF | Director | - | Active |
11, Green Lane, Redruth, TR15 1JY | Director | 11 June 2012 | Active |
Gwyn Mergh, Battery Hill, Portreath, Redruth, TR16 4NR | Director | 11 February 2008 | Active |
Mr Patrick George Kessell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
2020-01-22 | Officers | Appoint person secretary company with name date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.