PORTABLE TOILETS LIMITED

Hellopages » Bridgend » Bridgend » CF32 9LW

Company number 04579436
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address UNIT 12 ABERGARW INDUSTRIAL, ESTATE BRIDGEND, CF32 9LW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of PORTABLE TOILETS LIMITED are www.portabletoilets.co.uk, and www.portable-toilets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Wildmill Rail Station is 2.3 miles; to Bridgend Rail Station is 3.2 miles; to Pyle Rail Station is 5.8 miles; to Ynyswen Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portable Toilets Limited is a Private Limited Company. The company registration number is 04579436. Portable Toilets Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Portable Toilets Limited is Unit 12 Abergarw Industrial Estate Bridgend Cf32 9lw. . CRUISE, Desra Emma is a Secretary of the company. CRUISE, Benedict James is a Director of the company. CRUISE, Desra Emma is a Director of the company. KELLY, Nigel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REID, Charles Stewart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
CRUISE, Desra Emma
Appointed Date: 01 November 2002

Director
CRUISE, Benedict James
Appointed Date: 01 January 2009
46 years old

Director
CRUISE, Desra Emma
Appointed Date: 01 November 2002
78 years old

Director
KELLY, Nigel
Appointed Date: 01 March 2003
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
REID, Charles Stewart
Resigned: 31 December 2010
Appointed Date: 01 November 2002
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Ms Desra Emma Cruise
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTABLE TOILETS LIMITED Events

16 Nov 2016
Confirmation statement made on 19 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 May 2015
Registration of charge 045794360005, created on 26 May 2015
...
... and 50 more events
07 Nov 2002
New director appointed
07 Nov 2002
New secretary appointed;new director appointed
01 Nov 2002
Director resigned
01 Nov 2002
Secretary resigned
01 Nov 2002
Incorporation

PORTABLE TOILETS LIMITED Charges

26 May 2015
Charge code 0457 9436 0005
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Allied Irish Bank (UK) PLC T/a Allied Irish Bank GB
Description: Contains fixed charge.
15 April 2011
Rent deposit deed
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Holloway Farm Industrial Park Limited
Description: The sum of £5,000 see image for full details.
21 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied on 18 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 October 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied on 20 September 2012
Persons entitled: Charles Stewart Reid
Description: Fixed and floating charges over the undertaking and all…
22 August 2008
Mortgage debenture
Delivered: 28 August 2008
Status: Satisfied on 6 April 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…