UKBizDB.co.uk

PORTREATH ASSOCIATION LIMITED(THE)

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

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..

Company Information

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:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Secretary16 January 2020Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director29 January 2018Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director12 December 2011Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director10 March 2014Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director16 June 2015Active
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

Director12 February 1996Active
Bassett Arms Tregea Terrace, Portreath, Redruth, TR16 4NG

Director13 March 1995Active
34 Station Road, Pool, Redruth, TR15 3QG

Director08 June 1992Active
Battery House, Battery Hill, Portreath, TR16 4NR

Director12 February 2006Active
Chy-Aw-Dour, Sunny Corner, Portreath, Redroth, TR16 4ND

Director15 February 2010Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director08 December 2008Active
1 Chapel Terrace, Portreath, TR16 4LP

Director12 February 2006Active
11, Green Lane, Redruth, England, TR15 1JY

Director09 September 2013Active
2, Tregea Terrace, Portreath, England, TR16 4NG

Director13 September 2010Active
Stonelee 4, Sunnydale Road, Portreath, TR16 4LP

Director-Active
3, Harbour Terrace, Portreath, TR16 4LF

Director15 February 2010Active
4 Chapel Terrace, Portreath, Redruth, TR16 4LP

Director08 June 1992Active
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

Director11 June 2012Active
Gwyn Mergh, Battery Hill, Portreath, Redruth, TR16 4NR

Director11 February 2008Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Address

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

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-22Officers

Appoint person secretary company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.