PORTABLE VENUES (GROUP) LIMITED
ATHERSTONE CONCORDE MARQUEES LIMITED

Hellopages » Warwickshire » North Warwickshire » CV9 2EX

Company number 02171828
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address UNIT 25 MANOR HOUSE FARM DORDON HALL LANE, GRENDON, ATHERSTONE, WARWICKSHIRE, CV9 2EX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PORTABLE VENUES (GROUP) LIMITED are www.portablevenuesgroup.co.uk, and www.portable-venues-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Portable Venues Group Limited is a Private Limited Company. The company registration number is 02171828. Portable Venues Group Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Portable Venues Group Limited is Unit 25 Manor House Farm Dordon Hall Lane Grendon Atherstone Warwickshire Cv9 2ex. . HUNT, Jennifer Elizabeth is a Secretary of the company. HUNT, Antony Geoffrey is a Director of the company. Secretary HUNT, Ada Lillian has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HUNT, Jennifer Elizabeth
Appointed Date: 03 November 2003

Director

Resigned Directors

Secretary
HUNT, Ada Lillian
Resigned: 03 November 2003

Persons With Significant Control

Mr Antony Geoffrey Hunt
Notified on: 1 May 2016
61 years old
Nature of control: Has significant influence or control

Mrs Jennifer Elizabeth Hunt
Notified on: 1 May 2016
63 years old
Nature of control: Has significant influence or control

PORTABLE VENUES (GROUP) LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 30 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

06 Jun 2015
Satisfaction of charge 2 in full
...
... and 99 more events
19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1987
Registered office changed on 19/11/87 from: icc house 110 whitchurch road cardiff CF4
19 Nov 1987
Registered office changed on 19/11/87 from: icc house 110 whitchurch road cardiff CF4

30 Sep 1987
Incorporation

30 Sep 1987
Incorporation

PORTABLE VENUES (GROUP) LIMITED Charges

20 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 6 June 2015
Persons entitled: Midland Bank PLC
Description: The l/h land k/as unit 13 felspar road amington tamworth…
25 February 1994
Fixed and floating charge
Delivered: 2 March 1994
Status: Satisfied on 6 June 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1989
Mortgage debenture
Delivered: 13 July 1989
Status: Satisfied on 24 August 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…