PLEDGEPORT LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Dacorum » WD4 9DD
Company number 01463836
Status Active
Incorporation Date 29 November 1979
Company Type Private Limited Company
Address LAVENDER LODGE DUNNY LANE, CHIPPERFIELD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9DD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 44,000 ; Total exemption small company accounts made up to 30 April 2016; Accounts for a small company made up to 30 April 2015. The most likely internet sites of PLEDGEPORT LIMITED are www.pledgeport.co.uk, and www.pledgeport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Pledgeport Limited is a Private Limited Company. The company registration number is 01463836. Pledgeport Limited has been working since 29 November 1979. The present status of the company is Active. The registered address of Pledgeport Limited is Lavender Lodge Dunny Lane Chipperfield Kings Langley Hertfordshire Wd4 9dd. . WEBBY, Jacqueline is a Secretary of the company. WEBBY, Howard is a Director of the company. WEBBY, Jacqueline is a Director of the company. The company operates in "Tour operator activities".


Current Directors


Director
WEBBY, Howard

73 years old

Director
WEBBY, Jacqueline

69 years old

PLEDGEPORT LIMITED Events

21 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 44,000

19 Jul 2016
Total exemption small company accounts made up to 30 April 2016
08 Jul 2015
Accounts for a small company made up to 30 April 2015
06 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 44,000

14 Jul 2014
Accounts for a small company made up to 30 April 2014
...
... and 67 more events
01 Dec 1986
Particulars of mortgage/charge
26 Sep 1986
Registered office changed on 26/09/86 from: 42 portland place london W1N 3DG

26 Sep 1986
Return made up to 31/07/86; full list of members

02 Sep 1986
Full accounts made up to 31 March 1986

13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

PLEDGEPORT LIMITED Charges

27 October 1989
Over credit balances charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 2250. and interest to the held…
27 October 1989
Over credit balances charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 and interest to be held by the bank on…
21 October 1988
Over credit balances charge
Delivered: 3 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 15000 tog with interest. Account…
21 October 1988
Over credit balances. Charge
Delivered: 3 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 539-00. tog: with interest…
29 April 1988
Over credit balances charge
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies held to the credit of the company on any account…
14 November 1986
Over credit balances charge
Delivered: 1 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 14,000 together with interest…