PORTABILITY LIMITED
REDDITCH

Hellopages » Worcestershire » Bromsgrove » B97 5ST

Company number 03236013
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address THE RETREAT,BARTLES WOOD, CURR LANE, REDDITCH, WORCESTERSHIRE, B97 5ST
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PORTABILITY LIMITED are www.portability.co.uk, and www.portability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Portability Limited is a Private Limited Company. The company registration number is 03236013. Portability Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Portability Limited is The Retreat Bartles Wood Curr Lane Redditch Worcestershire B97 5st. . ARNOTT, Brian James is a Director of the company. Secretary ARNOTT, Gloria Irene has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director ARNOTT, Gloria Irene has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director HALL, John Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ARNOTT, Brian James
Appointed Date: 09 August 1996
74 years old

Resigned Directors

Secretary
ARNOTT, Gloria Irene
Resigned: 31 March 2014
Appointed Date: 09 August 1996

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
ARNOTT, Gloria Irene
Resigned: 31 March 2014
Appointed Date: 09 August 1996
74 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
HALL, John Anthony
Resigned: 31 December 2011
Appointed Date: 01 April 1997
76 years old

Persons With Significant Control

Mr Brian James Arnott
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PORTABILITY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 29 February 2016
07 Sep 2016
Confirmation statement made on 9 August 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 28 February 2015
26 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 7,402

26 Aug 2015
Termination of appointment of Gloria Irene Arnott as a secretary on 31 March 2014
...
... and 46 more events
05 Sep 1996
Director resigned
05 Sep 1996
New director appointed
05 Sep 1996
New secretary appointed;new director appointed
05 Sep 1996
Registered office changed on 05/09/96 from: 24 north street ashby de la zouch leicestershire LE65 1HS
09 Aug 1996
Incorporation

PORTABILITY LIMITED Charges

18 December 2005
Fixed and floating charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Mortgage debenture
Delivered: 11 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…