Company number 05703182
Status Active
Incorporation Date 9 February 2006
Company Type Private Limited Company
Address 1 MARKET PLACE, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 50,000
. The most likely internet sites of PORTSONS LIMITED are www.portsons.co.uk, and www.portsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Portsons Limited is a Private Limited Company.
The company registration number is 05703182. Portsons Limited has been working since 09 February 2006.
The present status of the company is Active. The registered address of Portsons Limited is 1 Market Place Adlington Chorley Lancashire Pr7 4ez. . HOLDEN, David Leslie is a Secretary of the company. PORTER, Andrew Leonard John is a Director of the company. PORTER, Christopher John is a Director of the company. PORTER, David Andrew is a Director of the company. Secretary PORTER, Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
PORTER, Mary
Resigned: 13 November 2013
Appointed Date: 09 February 2006
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 2006
Appointed Date: 09 February 2006
Persons With Significant Control
PORTSONS LIMITED Events
22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
22 Feb 2016
Director's details changed for Mr Andrew Leonard John Porter on 1 January 2016
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
28 Feb 2006
New secretary appointed
28 Feb 2006
Director resigned
28 Feb 2006
Secretary resigned
24 Feb 2006
Ad 09/02/06--------- £ si 4@1=4 £ ic 1/5
09 Feb 2006
Incorporation
26 October 2012
Deed of legal mortgage
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a railway road adlington chorley t/nos LA892786…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 117, 117A, 119, 121A, 121B, 121C, 123 and 123A bradshaw…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former railway goods yard, rosebury avenue, bridgwater…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 market place, adlington, chorley. All plant and machinery…
26 October 2012
Deed of legal mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2-6 market place, adlington, chorley. All plant and…
26 October 2012
Mortgage debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied
on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at railway road adlington chorley…
29 March 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied
on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-6 market place adlington chorley,. By way of fixed charge…
29 March 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied
on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 market place adlington chorley,. By way of fixed charge…
29 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied
on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 117-117A,119,123 bradshaw road bolton. By way of fixed…
23 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied
on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…