THE PORTLAND DYEING COMPANY LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 8YH

Company number 02480724
Status Active
Incorporation Date 13 March 1990
Company Type Private Limited Company
Address UNIT 2A CHURNET WORKS, JAMES BRINDLEY ROAD, LEEK, STAFFS, ST13 8YH
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of THE PORTLAND DYEING COMPANY LIMITED are www.theportlanddyeingcompany.co.uk, and www.the-portland-dyeing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Longton Rail Station is 9.4 miles; to Blythe Bridge Rail Station is 10 miles; to Macclesfield Rail Station is 10.8 miles; to Buxton Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Portland Dyeing Company Limited is a Private Limited Company. The company registration number is 02480724. The Portland Dyeing Company Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of The Portland Dyeing Company Limited is Unit 2a Churnet Works James Brindley Road Leek Staffs St13 8yh. The company`s financial liabilities are £148.14k. It is £-50.51k against last year. The cash in hand is £79.65k. It is £20.56k against last year. And the total assets are £279.13k, which is £-79.31k against last year. COPELAND, Christopher Joseph is a Secretary of the company. COPELAND, Christopher Joseph is a Director of the company. DUFFIN, Nigel Charles is a Director of the company. VIGORITO, Giovanni is a Director of the company. Secretary GREEN, Diane Marie has been resigned. Secretary MORAN, Peter Anthony David has been resigned. Director FAULKNER, Kevin John has been resigned. Director MORAN, Peter Anthony David has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


the portland dyeing company Key Finiance

LIABILITIES £148.14k
-26%
CASH £79.65k
+34%
TOTAL ASSETS £279.13k
-23%
All Financial Figures

Current Directors

Secretary
COPELAND, Christopher Joseph
Appointed Date: 27 April 2001

Director

Director

Director
VIGORITO, Giovanni

66 years old

Resigned Directors

Secretary
GREEN, Diane Marie
Resigned: 27 April 2001
Appointed Date: 01 May 2000

Secretary
MORAN, Peter Anthony David
Resigned: 01 May 2000

Director
FAULKNER, Kevin John
Resigned: 22 August 2005
74 years old

Director
MORAN, Peter Anthony David
Resigned: 01 May 2000
80 years old

Persons With Significant Control

Angela Vigorito
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PORTLAND DYEING COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 73 more events
19 Apr 1990
Secretary resigned;new secretary appointed

17 Apr 1990
Registered office changed on 17/04/90 from: 2 baches street london N1 6UB

09 Apr 1990
Memorandum and Articles of Association
09 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1990
Incorporation

THE PORTLAND DYEING COMPANY LIMITED Charges

6 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1998
First fixed charge & floating charge
Delivered: 12 December 1998
Status: Satisfied on 11 May 2004
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all our book and other debts present and…