PORTICO LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1LT

Company number 03239678
Status Active
Incorporation Date 20 August 1996
Company Type Private Limited Company
Address 3 LOCKS YARD, HIGH STREET, SEVENOAKS, KENT, TN13 1LT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PORTICO LIMITED are www.portico.co.uk, and www.portico.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-nine years and two months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.2 miles; to Ashurst (Kent) Rail Station is 10 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portico Limited is a Private Limited Company. The company registration number is 03239678. Portico Limited has been working since 20 August 1996. The present status of the company is Active. The registered address of Portico Limited is 3 Locks Yard High Street Sevenoaks Kent Tn13 1lt. The company`s financial liabilities are £764.76k. It is £531.76k against last year. The cash in hand is £1926.31k. It is £1034.38k against last year. And the total assets are £3123.06k, which is £1032.48k against last year. COLE, Francis John is a Secretary of the company. COLE, Francis John is a Director of the company. COLE, Mark David is a Director of the company. SLOUGH, Michael is a Director of the company. Secretary COLE, Patricia Beatrice has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FRENCH, James Henry has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


portico Key Finiance

LIABILITIES £764.76k
+228%
CASH £1926.31k
+115%
TOTAL ASSETS £3123.06k
+49%
All Financial Figures

Current Directors

Secretary
COLE, Francis John
Appointed Date: 11 May 2001

Director
COLE, Francis John
Appointed Date: 02 September 1997
73 years old

Director
COLE, Mark David
Appointed Date: 27 September 1996
62 years old

Director
SLOUGH, Michael
Appointed Date: 01 April 2013
67 years old

Resigned Directors

Secretary
COLE, Patricia Beatrice
Resigned: 11 May 2001
Appointed Date: 27 September 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 September 1996
Appointed Date: 20 August 1996

Director
FRENCH, James Henry
Resigned: 31 May 2007
Appointed Date: 01 December 2000
66 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 September 1996
Appointed Date: 20 August 1996

Persons With Significant Control

Mr Francis John Cole
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark David Cole
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTICO LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 August 2016
28 Sep 2016
Confirmation statement made on 23 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150

17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
30 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1996
Registered office changed on 26/09/96 from: regent house 316 beulah hill london SE19 3HF
26 Sep 1996
Director resigned
26 Sep 1996
Secretary resigned
20 Aug 1996
Incorporation

PORTICO LIMITED Charges

11 April 2013
Charge code 0323 9678 0003
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 2009
Floating charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Portico Limited Retirement Benefits Scheme Mark Cole & Frank Cole
Description: Legal charge/floating over the assets of portico limited.
23 July 2002
Debenture
Delivered: 26 July 2002
Status: Satisfied on 5 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…