PORTWAY PRECISION LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 3YQ

Company number 02013742
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address 43 ALBANY ROAD, SALISBURY, WILTSHIRE, SP1 3YQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of PORTWAY PRECISION LIMITED are www.portwayprecision.co.uk, and www.portway-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Portway Precision Limited is a Private Limited Company. The company registration number is 02013742. Portway Precision Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Portway Precision Limited is 43 Albany Road Salisbury Wiltshire Sp1 3yq. . FOSTER, Marion Elizabeth is a Secretary of the company. FOSTER, John Gerard is a Director of the company. FOSTER, Marion Elizabeth is a Director of the company. Director FOSTER, Anthony David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
FOSTER, John Gerard

69 years old

Director

Resigned Directors

Director
FOSTER, Anthony David
Resigned: 20 December 1995
66 years old

Persons With Significant Control

John Gerard Foster
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Elizabeth Foster
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTWAY PRECISION LIMITED Events

05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 89 more events
02 Aug 1988
Full accounts made up to 31 March 1987

07 Jul 1988
New director appointed

07 Jul 1988
Return made up to 31/12/87; full list of members

29 Apr 1986
Secretary resigned;new secretary appointed

24 Apr 1986
Incorporation

PORTWAY PRECISION LIMITED Charges

6 May 2003
Fixed charge on book debts and other debts
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all book debts and other debts of…
10 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 1, centre one south portway…
10 July 2002
Fixed charge on book and other debts
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company present and…
10 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 the woodford centre old sarum wiltshire salisbury…
10 July 2002
Legal charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 south portway business park old sarum laverstock…
29 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Satisfied on 13 July 2002
Persons entitled: Bank of Wales and Bank of Scotland
Description: By way of fixed equitable charge the goodwill of any…
25 November 1998
Legal charge
Delivered: 3 December 1998
Status: Satisfied on 13 July 2002
Persons entitled: Nationwide Building Society
Description: Unit 2 the woodford centre old sarum salisbury wiltshire.…
26 September 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 13 July 2002
Persons entitled: Nationwide Building Society
Description: Unit 2 centre one old sarum park lysander way old sarum…
4 February 1994
Mortgage deed
Delivered: 8 February 1994
Status: Satisfied on 13 July 2002
Persons entitled: Nationwide Building Society
Description: F/H property k/as unit 1,centre one,south portway business…
23 August 1993
Legal mortgage
Delivered: 26 August 1993
Status: Satisfied on 13 July 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being unit 5 centre one old sarum…
26 March 1993
Legal mortgage
Delivered: 1 April 1993
Status: Satisfied on 13 July 2002
Persons entitled: Lloyds Bank PLC
Description: Unit 6, centre 1 sarum industrial park salisbury wilts…
6 January 1993
Legal charge
Delivered: 12 January 1993
Status: Satisfied on 13 July 2002
Persons entitled: Mary Sherwin Moody
Description: Units 7 & 8 south portway business park, old sarum…
10 January 1992
Legal mortgage
Delivered: 24 January 1992
Status: Satisfied on 13 July 2002
Persons entitled: Bank of Wales PLC
Description: F/H property k/a unit 7 centre one south portway business…
10 January 1992
Legal mortgage
Delivered: 24 January 1992
Status: Satisfied on 13 July 2002
Persons entitled: Bank of Wales PLC
Description: F/H property k/a unit 8 centre one south portway business…
13 February 1990
Single debenture
Delivered: 19 February 1990
Status: Satisfied on 13 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…