PORT - P LIMITED
WEST MIDLANDS PACIFIC BUSINESS PRODUCTS LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 02959142
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address 41 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, B3 2RT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PORT - P LIMITED are www.portp.co.uk, and www.port-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Port P Limited is a Private Limited Company. The company registration number is 02959142. Port P Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Port P Limited is 41 Church Street Birmingham West Midlands B3 2rt. . TWP (COMPANY SECRETARY) LIMITED is a Secretary of the company. HARTE, Aaron Christopher is a Director of the company. PAGET, Mark St John is a Director of the company. Secretary HACKETT, Kathryn has been resigned. Secretary LANCASTER, Julie has been resigned. Secretary PRICE, Philip has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LANCASTER, Julie has been resigned. Director PALMER, Susan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TWP (COMPANY SECRETARY) LIMITED
Appointed Date: 21 October 2003

Director
HARTE, Aaron Christopher
Appointed Date: 20 December 2004
49 years old

Director
PAGET, Mark St John
Appointed Date: 16 August 1994
57 years old

Resigned Directors

Secretary
HACKETT, Kathryn
Resigned: 21 October 2003
Appointed Date: 18 February 2000

Secretary
LANCASTER, Julie
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Secretary
PRICE, Philip
Resigned: 25 February 2000
Appointed Date: 14 October 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 October 1994
Appointed Date: 16 August 1994

Director
LANCASTER, Julie
Resigned: 11 July 2013
Appointed Date: 11 March 2008
62 years old

Director
PALMER, Susan
Resigned: 11 March 2008
Appointed Date: 20 December 2004
64 years old

Persons With Significant Control

Pbp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT - P LIMITED Events

04 Apr 2017
Accounts for a small company made up to 31 December 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Apr 2016
Full accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,250

07 Apr 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
01 Nov 1994
Resolutions
  • SRES13 ‐ Special resolution

01 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Nov 1994
£ nc 4/10000 14/10/94

16 Aug 1994
Incorporation

PORT - P LIMITED Charges

10 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
Legal mortgage
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 18-20 frederick street hockley birmingham with title number…
12 March 2008
All assets debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 1994
Fixed and floating charge
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1994
Fixed equitable charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for the factoring or…