PORTICO GB LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
PORTICO GB LIMITED is a Private Limited Company from BURY ST. EDMUNDS and has the status: Active.
PORTICO GB LIMITED was incorporated 23 years ago on 04/12/2000 and has the registered number: 04118987. The accounts status is FULL and accounts are next due on 31/10/2024.
PORTICO GB LIMITED was incorporated 23 years ago on 04/12/2000 and has the registered number: 04118987. The accounts status is FULL and accounts are next due on 31/10/2024.
PORTICO GB LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 9 WOOLPIT BUSINESS PARK
BURY ST. EDMUNDS
SUFFOLK
IP30 9UP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS FIONA WILLIAMS | Mar 1965 | British | Director | 2011-11-21 | CURRENT |
PHILIP ANDREW MARTIN | Apr 1959 | British | Director | 2000-12-04 | CURRENT |
MR OLIVER CARL HART | Sep 1990 | British | Director | 2019-05-09 | CURRENT |
MR GAVIN JOHN CLAYTON | May 1974 | British | Director | 2019-05-09 | CURRENT |
MRS FIONA WILLIAMS | Secretary | 2010-06-14 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-04 UNTIL 2000-12-04 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-04 UNTIL 2000-12-04 | RESIGNED | ||
DONALD ALAN SADLER | Sep 1950 | British | Director | 2000-12-04 UNTIL 2003-05-12 | RESIGNED |
ANDREW CROAL | Jul 1970 | British | Director | 2004-02-01 UNTIL 2005-03-02 | RESIGNED |
MR DAVID JOHN HARVEY | Jul 1956 | British | Director | 2011-03-14 UNTIL 2013-07-26 | RESIGNED |
STUART CHARLES LANE | Sep 1960 | British | Director | 2004-02-01 UNTIL 2012-08-03 | RESIGNED |
MR JOHN PARK-DAVIES | Mar 1969 | British | Director | 2000-12-04 UNTIL 2002-03-29 | RESIGNED |
TERESA ANN MARTIN | Nov 1963 | British | Director | 2005-01-11 UNTIL 2007-05-11 | RESIGNED |
TERESA ANN MARTIN | Nov 1963 | British | Secretary | 2000-12-04 UNTIL 2007-05-11 | RESIGNED |
PHILIP ANDREW MARTIN | Apr 1959 | British | Secretary | 2007-05-11 UNTIL 2010-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Portico As Ltd | 2019-05-09 | Bury St. Edmunds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Philip Andrew Martin | 2016-04-06 - 2019-05-09 | 4/1959 | Bury St. Edmunds Suffolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Portico GB Limited - Limited company accounts 23.2 | 2023-10-31 | 31-01-2023 | £1,937,693 Cash £4,006,189 equity |
Portico GB Limited - Limited company accounts 22.3 | 2022-10-26 | 31-01-2022 | £2,192,713 Cash £3,678,510 equity |
Portico GB Limited - Limited company accounts 20.1 | 2021-09-18 | 31-01-2021 | £2,531,836 Cash £3,770,989 equity |
Portico GB Limited - Limited company accounts 20.1 | 2020-10-27 | 31-01-2020 | £1,680,566 Cash £7,732,560 equity |
Portico GB Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-04 | 31-01-2019 | £4,526,616 Cash £6,963,325 equity |
Portico GB Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-17 | 31-01-2018 | £3,515,677 Cash £6,272,261 equity |