UKBizDB.co.uk

PORTZIM LIMITED

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

This company is commonly known as Portzim Limited. The company was founded 48 years ago and was given the registration number 01222189. The firm's registered office is in CARLISLE. You can find them at Moorside Farm Laversdale, Irthington, Carlisle, Cumbria. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:PORTZIM LIMITED
Company Number:01222189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Moorside Farm Laversdale, Irthington, Carlisle, Cumbria, CA6 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fergus Hill, Kirklinton, Carlisle, England, CA6 6DA

Secretary16 April 2003Active
Moorside Farm, Laversdale, Irthington, Carlisle, CA6 4PS

Director19 January 2019Active
Riverside Caravan Park, Hornshole Bridge, Hawick, Scotland, TD9 8SY

Director26 August 2022Active
Riverside Caravan Park, Hornshole Bridge, Hawick, Scotland, TD9 8SY

Director26 August 2022Active
Rose Cottage,, Smithfield Kirklinton, Carlisle, CA6 6BP

Director16 April 2003Active
Moorside Farm, Laversdale, Irthington, Carlisle, CA6 4PS

Director25 July 2013Active
Rose Cottage, Smithfield, Kirklinton, Carlisle, United Kingdom, CA6 6BP

Director01 January 2014Active
Moorside Farm, Laversdale, Irthington, Carlisle, CA6 4PS

Director16 April 2003Active
Moorside Farm, Laversdale, Irthington, Carlisle, CA6 4PS

Director16 April 2003Active
House Of Narrowgates, St Boswells, TD6 0AX

Secretary-Active
10 Crookston Court, Crookston Road Inveresk, Musselburgh, EH21 7TR

Secretary20 July 1992Active
Redheugh, Newcastleton, TD9 0SD

Secretary31 January 1999Active
House Of Narrowgates, St Boswells, TD6 0AX

Director-Active
Monteviot House, Ancram, Jedburgh, TD8 8UQ

Director-Active
Melbourne Hall, Melbourne, Derby, DE73 1EN

Director-Active
Little Blakesware, Widford, Ware, SG12 8RP

Director04 October 1991Active
Redheugh, Newcastleton, TD9 0SD

Director26 August 1997Active

People with Significant Control

Border Caravans Limited
Notified on:05 February 2017
Status:Active
Country of residence:Scotland
Address:11, Great King Street, Dumfries, Scotland, DG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Officers

Change person secretary company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Officers

Change person secretary company with change date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.