Company number 04477006
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address INNOVATION WAY, WOODHOUSE MILL, SHEFFIELD, SOUTH YORKSHIRE, S13 9AD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Jason Paul Limbert on 30 August 2016; Director's details changed for Mr Bruce Maxwell Crosby Browne on 4 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PORTICO (MIDLANDS) LIMITED are www.porticomidlands.co.uk, and www.portico-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Portico Midlands Limited is a Private Limited Company.
The company registration number is 04477006. Portico Midlands Limited has been working since 04 July 2002.
The present status of the company is Active. The registered address of Portico Midlands Limited is Innovation Way Woodhouse Mill Sheffield South Yorkshire S13 9ad. . CROSBY BROWNE, Bruce Maxwell is a Director of the company. LIMBERT, Jason Paul is a Director of the company. Secretary ARMSTRONG, Colin has been resigned. Secretary COTON, Richard Arnold has been resigned. Secretary MACNEILL, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Colin has been resigned. Director BOTTOMER, Wayne has been resigned. Director COTON, Richard Arnold has been resigned. Director DAVIES, Derek Frederick has been resigned. Director GOUGH, Andrew Michael has been resigned. Director GOUGH, Jonathan Kirby has been resigned. Director ORME, Stephen Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
Director
ARMSTRONG, Colin
Resigned: 17 February 2014
Appointed Date: 22 March 2006
67 years old
Director
BOTTOMER, Wayne
Resigned: 17 February 2014
Appointed Date: 22 March 2006
69 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
Persons With Significant Control
Home Decor Gb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PORTICO (MIDLANDS) LIMITED Events
06 Sep 2016
Director's details changed for Mr Jason Paul Limbert on 30 August 2016
15 Aug 2016
Director's details changed for Mr Bruce Maxwell Crosby Browne on 4 August 2016
28 Jul 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
23 Jun 2016
Termination of appointment of Jonathan Kirby Gough as a director on 30 November 2015
...
... and 68 more events
10 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
10 Jul 2002
Resolutions
-
ELRES ‐
Elective resolution
04 Jul 2002
Secretary resigned
04 Jul 2002
Director resigned
04 Jul 2002
Incorporation
16 May 2016
Charge code 0447 7006 0005
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Promontoria Holding 155 B.V.
Description: Contains fixed charge…
16 May 2016
Charge code 0447 7006 0004
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 February 2014
Charge code 0447 7006 0003
Delivered: 20 February 2014
Status: Satisfied
on 24 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
10 November 2004
Debenture
Delivered: 22 November 2004
Status: Satisfied
on 26 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2004
Debenture deed
Delivered: 23 October 2004
Status: Satisfied
on 13 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…