PORTMAN DOORS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02594915
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of PORTMAN DOORS LIMITED are www.portmandoors.co.uk, and www.portman-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Portman Doors Limited is a Private Limited Company. The company registration number is 02594915. Portman Doors Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Portman Doors Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . ALLPORT, Jenniffer Lynn is a Secretary of the company. ALLPORT, Roy Francis is a Director of the company. Secretary ALLPORT, Jennifer Lynn has been resigned. Secretary LEVER, Claire has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ALLPORT, Roy Francis has been resigned. Director LEVER, Carl has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ALLPORT, Jenniffer Lynn
Appointed Date: 10 May 2002

Director
ALLPORT, Roy Francis
Appointed Date: 10 May 2002
80 years old

Resigned Directors

Secretary
ALLPORT, Jennifer Lynn
Resigned: 10 May 2002
Appointed Date: 28 March 1991

Secretary
LEVER, Claire
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 28 March 1991
Appointed Date: 25 March 1991

Director
ALLPORT, Roy Francis
Resigned: 10 May 2002
Appointed Date: 28 March 1991
80 years old

Director
LEVER, Carl
Resigned: 10 May 2002
Appointed Date: 10 May 2002
63 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 28 March 1991
Appointed Date: 25 March 1991

Persons With Significant Control

Lee Allport
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Zoe Hampton
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTMAN DOORS LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 74 more events
28 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1991
Company name changed avoncell LIMITED\certificate issued on 16/04/91

11 Apr 1991
Registered office changed on 11/04/91 from: classic house 174-180 old street london EC1V 9BP

25 Mar 1991
Incorporation

PORTMAN DOORS LIMITED Charges

26 March 1993
Legal charge
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 well street bolton greater manchester title no:'s…
8 January 1993
Debenture
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…