PORTHLEVEN SUPERMARKET LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 9JA

Company number 03009473
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address COSTCUTTER HARBOUR HEAD, PORTHLEVEN, HELSTON, CORNWALL, TR13 9JA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of PORTHLEVEN SUPERMARKET LIMITED are www.porthlevensupermarket.co.uk, and www.porthleven-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Lelant Rail Station is 8.7 miles; to Camborne Rail Station is 8.7 miles; to Carbis Bay Rail Station is 10.1 miles; to Redruth Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthleven Supermarket Limited is a Private Limited Company. The company registration number is 03009473. Porthleven Supermarket Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Porthleven Supermarket Limited is Costcutter Harbour Head Porthleven Helston Cornwall Tr13 9ja. . HOSKING, Laura Jean, Dr is a Secretary of the company. PENGELLY, Andrew David is a Director of the company. PENGELLY, Margaret Rosemary is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary RICKETTS, Stanley Maxwell has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director PENGELLY, Philip John has been resigned. Director SALY, Stella Katrina has been resigned. Director WILLIAMS, Eleanor Mary has been resigned. Director WILLIAMS, William John has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
HOSKING, Laura Jean, Dr
Appointed Date: 15 September 2008

Director
PENGELLY, Andrew David
Appointed Date: 23 September 2014
58 years old

Director
PENGELLY, Margaret Rosemary
Appointed Date: 09 December 1996
92 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 13 February 1995
Appointed Date: 13 January 1995

Secretary
RICKETTS, Stanley Maxwell
Resigned: 15 September 2008
Appointed Date: 13 February 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 January 1995

Director
PENGELLY, Philip John
Resigned: 26 August 2014
Appointed Date: 13 February 1995
95 years old

Director
SALY, Stella Katrina
Resigned: 01 January 1997
Appointed Date: 09 December 1996
73 years old

Director
WILLIAMS, Eleanor Mary
Resigned: 15 July 1997
Appointed Date: 09 December 1996

Director
WILLIAMS, William John
Resigned: 19 July 1999
Appointed Date: 13 February 1995
90 years old

Persons With Significant Control

Mrs Margaret Rosemary Pengelly
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Mr Andrew David Pengelly
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

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

PORTHLEVEN SUPERMARKET LIMITED Events

14 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2

...
... and 65 more events
25 Apr 1995
New director appointed
25 Apr 1995
Secretary resigned;new secretary appointed
25 Apr 1995
Director resigned;new director appointed
25 Apr 1995
Registered office changed on 25/04/95 from: 31 church rd hendon london NW4 4EB
13 Jan 1995
Incorporation

PORTHLEVEN SUPERMARKET LIMITED Charges

31 December 1996
Legal mortgage
Delivered: 16 January 1997
Status: Satisfied on 21 May 2014
Persons entitled: Midland Bank PLC
Description: The property k/a jmk warehouse harbourside porthleven…
31 December 1996
Debenture
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: Porthleven Supermarket Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 1996
Fixed and floating charge
Delivered: 10 August 1996
Status: Satisfied on 23 March 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…