Company number 02912200
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address YORKON HOUSE NEW LANE, HUNTINGTON, YORK, ENGLAND, YO32 9PT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017; Termination of appointment of Philip John Clarke as a secretary on 31 December 2016; Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 8 December 2016. The most likely internet sites of PORTAKABIN (REFURBISHED) LIMITED are www.portakabinrefurbished.co.uk, and www.portakabin-refurbished.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Poppleton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portakabin Refurbished Limited is a Private Limited Company.
The company registration number is 02912200. Portakabin Refurbished Limited has been working since 24 March 1994.
The present status of the company is Active. The registered address of Portakabin Refurbished Limited is Yorkon House New Lane Huntington York England Yo32 9pt. . GOFORTH, Martin Ian is a Secretary of the company. CARTER, Derek Paul is a Director of the company. COLLINS, Jonathan Mark is a Director of the company. WILLIAMS, Michael Roger is a Director of the company. Secretary BOTTOMLEY, Paula has been resigned. Secretary BROWN, Peter Colin has been resigned. Secretary BROWN, Peter Colin has been resigned. Secretary CLARKE, Philip John has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director BROWN, Colin Leslie has been resigned. Director FOREMAN, Andrew Patrick has been resigned. Director JOHNSON, David Keith has been resigned. Director JONES, Kevin Michael has been resigned. Director PRICE, Stephen has been resigned. Director SHEPHERD, Patrick Michael has been resigned. Director THOMPSON, David Ian has been resigned. Director WARD, Michael Ashley has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 25 March 1994
Appointed Date: 24 March 1994
Director
PRICE, Stephen
Resigned: 01 January 2013
Appointed Date: 17 May 2000
73 years old
Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 25 March 1994
Appointed Date: 24 March 1994
Persons With Significant Control
Portakabin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PORTAKABIN (REFURBISHED) LIMITED Events
09 Jan 2017
Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017
09 Jan 2017
Termination of appointment of Philip John Clarke as a secretary on 31 December 2016
08 Dec 2016
Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 8 December 2016
08 Dec 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-06
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 97 more events
07 Oct 1994
Particulars of mortgage/charge
30 Mar 1994
Director resigned;new director appointed
30 Mar 1994
Secretary resigned;new secretary appointed
24 Mar 1994
Certificate of incorporation
11 February 1998
Master agreement and charge
Delivered: 12 February 1998
Status: Satisfied
on 8 June 2000
Persons entitled: Forward Trust Limited and the Other 63 Companies Acting as Principal or as Agent of Any Othercompany or Companies Specified in the Schedule and Whether Such Agency is Disclosed or Undisclosed and Includes Any of the Same
Description: Any agreement made whether before on or after the date of…
7 October 1996
Charge over cash deposits
Delivered: 15 October 1996
Status: Satisfied
on 17 May 2000
Persons entitled: Technical & General Guarantee Company Limited
Description: First fixed charge the deposit and all the entitlements to…
3 October 1994
Fixed and floating charge
Delivered: 7 October 1994
Status: Satisfied
on 31 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…