Company number 01129448
Status Active
Incorporation Date 16 August 1973
Company Type Private Limited Company
Address 24 CIRCUS MEWS, BATH, BA1 2PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
GBP 100
. The most likely internet sites of PORTFORM THREE LIMITED are www.portformthree.co.uk, and www.portform-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Portform Three Limited is a Private Limited Company.
The company registration number is 01129448. Portform Three Limited has been working since 16 August 1973.
The present status of the company is Active. The registered address of Portform Three Limited is 24 Circus Mews Bath Ba1 2pw. The company`s financial liabilities are £130.43k. It is £0k against last year. . DAVIS, Gavin Kenneth is a Director of the company. Secretary DAVIS, Lynda Susan has been resigned. Director DAVIS, Cyril Kenneth has been resigned. Director DAVIS, Dora Emily has been resigned. Director DAVIS, Lynda Susan has been resigned. The company operates in "Non-trading company".
portform three Key Finiance
LIABILITIES
£130.43k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Shepperton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PORTFORM THREE LIMITED Events
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
27 Jan 2015
Current accounting period extended from 30 April 2015 to 30 September 2015
26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 68 more events
17 Feb 1989
Return made up to 23/12/88; full list of members
15 Dec 1987
Return made up to 07/08/87; full list of members
15 Dec 1987
Accounts for a small company made up to 31 March 1987
13 Dec 1986
Accounts for a small company made up to 31 March 1986
13 Dec 1986
Return made up to 02/09/86; full list of members
31 August 1993
Debenture
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1985
Legal charge
Delivered: 20 July 1985
Status: Satisfied
on 10 September 1993
Persons entitled: Hill Samuel & Co. Limited.
Description: 1/2 & 3/4 widcombe parade, bath, avon, together with fixed…
24 November 1984
Debenture
Delivered: 29 November 1984
Status: Satisfied
on 16 March 1993
Persons entitled: Hill Samuel & Co. Limited.
Description: Fixed and floating charges over the undertaking and all…
31 August 1977
Legal mortgage
Delivered: 2 September 1977
Status: Satisfied
on 16 March 1993
Persons entitled: Hill Samuel & Co. Limited.
Description: All f/h &/or l/h land hereditaments and premises situate at…
31 August 1977
Legal mortgage
Delivered: 2 September 1977
Status: Satisfied
on 16 March 1993
Persons entitled: Hill Samuel & Co. Limited
Description: All f/h and l/h land, hereditaments and premises situate at…