Company Information for PORTLAND PORT LIMITED
PORT OFFICE, PORTLAND PORT, CASTLETOWN, PORTLAND, DORSET, DT5 1PP,
|
Company Registration Number
03158010
Private Limited Company
Active |
Company Name | |
---|---|
PORTLAND PORT LIMITED | |
Legal Registered Office | |
PORT OFFICE, PORTLAND PORT CASTLETOWN PORTLAND DORSET DT5 1PP Other companies in DT2 | |
Company Number | 03158010 | |
---|---|---|
Company ID Number | 03158010 | |
Date formed | 1996-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB684624114 |
Last Datalog update: | 2024-03-06 19:00:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PORTLAND PORTFOLIO EQUITIES LLC | 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 | Active | Company formed on the 2001-02-05 | |
PORTLAND PORTFOLIO HOLDINGS LLC | 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 | Active | Company formed on the 2001-02-05 | |
PORTLAND PORTABLE STORAGE, LLC | 18191 SW SWANSTROM DR SHERWOOD OR 97140 | Active | Company formed on the 2010-06-14 | |
PORTLAND PORT INDUSTRIAL PARK, A CALIFORNIA LIMITED PARTNERSHIP | 12217 WEST PICO BLVD., STE 1 LOS ANGELES CA 90064 | ACTIVE | Company formed on the 1985-12-19 | |
PORTLAND PORTFOLIO II LLC | Delaware | Unknown | ||
PORTLAND PORTFOLIO I LLC | Delaware | Unknown | ||
Portland Portables LLC | 2301 Blake St Ste 100 Denver CO 80205 | Delinquent | Company formed on the 2019-04-19 | |
PORTLAND PORT INDUSTRIAL PARK A CALIFORNIA LIMITED PARTNERS | Arizona | Unknown | ||
Portland Portables and Accessories LLC | 1990 Depew St 140313 Lakewood CO 80214 | Delinquent | Company formed on the 2021-09-08 |
Officer | Role | Date Appointed |
---|---|---|
ALAN DOUGLAS DEVES |
||
RUPERT THOMAS NICHOLAS BEST |
||
ALAN DOUGLAS DEVES |
||
JOHN CHRISTOPHER LANGHAM |
||
JUSTIN MORLEY LANGHAM |
||
WILLIAM THOMAS REEVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL LANGHAM |
Director | ||
STEPHEN JOHN DAVIES |
Director | ||
JONATHAN JOHN LEWIS PACKER |
Director | ||
WILLIAM TERENCE COWLEY |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMS22 LTD | Company Secretary | 2006-02-07 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
STONE MANGANESE MARINE LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
STONE MARINE SERVICES LIMITED | Company Secretary | 2005-09-01 | CURRENT | 1999-12-16 | Active | |
J. STONE ENGINEERING LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1982-04-27 | Active | |
PORTLAND HARBOUR DEVELOPMENT LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1997-07-10 | Active - Proposal to Strike off | |
LANGHAM ENTERPRISES LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1982-06-07 | Active | |
APPLEDORE LAND LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1973-02-23 | Active | |
PORTLAND HARBOUR AUTHORITY LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1994-12-13 | Active | |
PORTLAND STEVEDORING LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND HARBOUR SERVICES LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND PILOTAGE LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1997-01-20 | Active - Proposal to Strike off | |
PORTLAND TOWAGE LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1997-07-28 | Active - Proposal to Strike off | |
LANGHAM FARMS LIMITED | Company Secretary | 2004-07-30 | CURRENT | 2003-08-22 | Active | |
TRIDAN ENGINEERING LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1981-03-05 | Active | |
SMM BUSINESS PARK LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1987-05-14 | Active - Proposal to Strike off | |
WINTERS MARINE LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1971-11-09 | Active | |
STONE MARINE SHIPCARE LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1898-08-20 | Active | |
STONE MARINE PROPULSION LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1917-04-13 | Active | |
STONE MARINE LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1946-03-01 | Active | |
SMO22 LTD | Company Secretary | 2004-07-30 | CURRENT | 1945-04-19 | Active - Proposal to Strike off | |
SMM APPLEDORE LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1963-09-30 | Active | |
SMG22 LTD | Company Secretary | 2004-07-30 | CURRENT | 1979-06-18 | Active - Proposal to Strike off | |
THOMAS REID & SONS (PAISLEY) LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1980-01-16 | Active | |
LANGHAM INDUSTRIES LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1980-04-18 | Active | |
STONE FOUNDRIES LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1982-04-07 | Active | |
STONE FASTENERS LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1982-04-07 | Active - Proposal to Strike off | |
LANGHAM LAND LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1982-04-08 | Active | |
JAMES ROBERTSON DECK MACHINERY LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1983-05-04 | Active - Proposal to Strike off | |
BRUNTON'S PROPELLERS LIMITED | Company Secretary | 2004-07-30 | CURRENT | 1919-06-27 | Active | |
GRIST CONSTRUCTION LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1990-07-02 | Dissolved 2014-11-18 | |
PORTLAND HARBOUR DEVELOPMENT LIMITED | Director | 1998-08-05 | CURRENT | 1997-07-10 | Active - Proposal to Strike off | |
PORTLAND STEVEDORING LIMITED | Director | 1997-04-30 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND HARBOUR SERVICES LIMITED | Director | 1997-04-30 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND PILOTAGE LIMITED | Director | 1997-04-30 | CURRENT | 1997-01-20 | Active - Proposal to Strike off | |
PORTLAND HARBOUR AUTHORITY LIMITED | Director | 1994-12-13 | CURRENT | 1994-12-13 | Active | |
J. STONE ENGINEERING LIMITED | Director | 2018-04-19 | CURRENT | 1982-04-27 | Active | |
PORTLAND HARBOUR DEVELOPMENT LIMITED | Director | 2018-04-19 | CURRENT | 1997-07-10 | Active - Proposal to Strike off | |
STONE MANGANESE MARINE LIMITED | Director | 2018-04-19 | CURRENT | 2005-10-28 | Active | |
STONE MARINE SERVICES LIMITED | Director | 2018-04-19 | CURRENT | 1999-12-16 | Active | |
APPLEDORE LAND LIMITED | Director | 2018-04-19 | CURRENT | 1973-02-23 | Active | |
PORTLAND HARBOUR AUTHORITY LIMITED | Director | 2018-04-19 | CURRENT | 1994-12-13 | Active | |
PORTLAND STEVEDORING LIMITED | Director | 2018-04-19 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND HARBOUR SERVICES LIMITED | Director | 2018-04-19 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND PILOTAGE LIMITED | Director | 2018-04-19 | CURRENT | 1997-01-20 | Active - Proposal to Strike off | |
PORTLAND TOWAGE LIMITED | Director | 2018-04-19 | CURRENT | 1997-07-28 | Active - Proposal to Strike off | |
LANGHAM FARMS LIMITED | Director | 2018-04-19 | CURRENT | 2003-08-22 | Active | |
LANGHAM WINE LIMITED | Director | 2018-04-19 | CURRENT | 2011-12-21 | Active | |
TRIDAN ENGINEERING LIMITED | Director | 2018-04-19 | CURRENT | 1981-03-05 | Active | |
SMM BUSINESS PARK LIMITED | Director | 2018-04-19 | CURRENT | 1987-05-14 | Active - Proposal to Strike off | |
WINTERS MARINE LIMITED | Director | 2018-04-19 | CURRENT | 1971-11-09 | Active | |
STONE MARINE SHIPCARE LIMITED | Director | 2018-04-19 | CURRENT | 1898-08-20 | Active | |
STONE MARINE PROPULSION LIMITED | Director | 2018-04-19 | CURRENT | 1917-04-13 | Active | |
STONE MARINE LIMITED | Director | 2018-04-19 | CURRENT | 1946-03-01 | Active | |
SMO22 LTD | Director | 2018-04-19 | CURRENT | 1945-04-19 | Active - Proposal to Strike off | |
SMG22 LTD | Director | 2018-04-19 | CURRENT | 1979-06-18 | Active - Proposal to Strike off | |
THOMAS REID & SONS (PAISLEY) LIMITED | Director | 2018-04-19 | CURRENT | 1980-01-16 | Active | |
STONE FOUNDRIES LIMITED | Director | 2018-04-19 | CURRENT | 1982-04-07 | Active | |
STONE FASTENERS LIMITED | Director | 2018-04-19 | CURRENT | 1982-04-07 | Active - Proposal to Strike off | |
LANGHAM LAND LIMITED | Director | 2018-04-19 | CURRENT | 1982-04-08 | Active | |
JAMES ROBERTSON DECK MACHINERY LIMITED | Director | 2018-04-19 | CURRENT | 1983-05-04 | Active - Proposal to Strike off | |
BRUNTON'S PROPELLERS LIMITED | Director | 2018-04-19 | CURRENT | 1919-06-27 | Active | |
STONE MARINE PROPULSION NGC LIMITED | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active - Proposal to Strike off | |
LANGHAM INDUSTRIES LIMITED | Director | 2015-10-01 | CURRENT | 1980-04-18 | Active | |
STONE MARINE PROPULSION NGC LIMITED | Director | 2017-03-17 | CURRENT | 2017-03-17 | Active - Proposal to Strike off | |
LANGHAM WINE LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
SMS22 LTD | Director | 2006-02-07 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
STONE MANGANESE MARINE LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Active | |
PORTLAND TOWAGE LIMITED | Director | 2001-08-14 | CURRENT | 1997-07-28 | Active - Proposal to Strike off | |
STONE MARINE SERVICES LIMITED | Director | 1999-12-24 | CURRENT | 1999-12-16 | Active | |
PORTLAND HARBOUR DEVELOPMENT LIMITED | Director | 1997-08-08 | CURRENT | 1997-07-10 | Active - Proposal to Strike off | |
PORTLAND PILOTAGE LIMITED | Director | 1997-01-20 | CURRENT | 1997-01-20 | Active - Proposal to Strike off | |
PORTLAND STEVEDORING LIMITED | Director | 1996-12-13 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND HARBOUR SERVICES LIMITED | Director | 1996-12-13 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND HARBOUR AUTHORITY LIMITED | Director | 1994-12-13 | CURRENT | 1994-12-13 | Active | |
STONE MARINE PROPULSION LIMITED | Director | 1993-07-01 | CURRENT | 1917-04-13 | Active | |
J. STONE ENGINEERING LIMITED | Director | 1991-12-14 | CURRENT | 1982-04-27 | Active | |
STONE MARINE LIMITED | Director | 1991-12-14 | CURRENT | 1946-03-01 | Active | |
STONE MARINE SHIPCARE LIMITED | Director | 1991-09-07 | CURRENT | 1898-08-20 | Active | |
SMO22 LTD | Director | 1991-08-31 | CURRENT | 1945-04-19 | Active - Proposal to Strike off | |
LANGHAM LAND LIMITED | Director | 1991-08-31 | CURRENT | 1982-04-08 | Active | |
WINTERS MARINE LIMITED | Director | 1991-08-17 | CURRENT | 1971-11-09 | Active | |
STONE FOUNDRIES LIMITED | Director | 1991-07-31 | CURRENT | 1982-04-07 | Active | |
STONE FASTENERS LIMITED | Director | 1991-07-31 | CURRENT | 1982-04-07 | Active - Proposal to Strike off | |
TRIDAN ENGINEERING LIMITED | Director | 1991-07-25 | CURRENT | 1981-03-05 | Active | |
LANGHAM WINE LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
LANGHAM FARMS LIMITED | Director | 2003-12-08 | CURRENT | 2003-08-22 | Active | |
PORTLAND PILOTAGE LIMITED | Director | 1997-01-20 | CURRENT | 1997-01-20 | Active - Proposal to Strike off | |
PORTLAND STEVEDORING LIMITED | Director | 1996-12-13 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
PORTLAND HARBOUR SERVICES LIMITED | Director | 1996-12-13 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
LANGHAM INDUSTRIES LIMITED | Director | 1996-05-24 | CURRENT | 1980-04-18 | Active | |
PORTLAND HARBOUR AUTHORITY LIMITED | Director | 1996-04-01 | CURRENT | 1994-12-13 | Active | |
LANGHAM ENTERPRISES LIMITED | Director | 1991-12-11 | CURRENT | 1982-06-07 | Active | |
PORTLAND HARBOUR AUTHORITY LIMITED | Director | 2015-09-01 | CURRENT | 1994-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031580100003 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031580100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT THOMAS NICHOLAS BEST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM Bingham's Melcombe Dorchester Dorset DT2 7PZ | |
CH01 | Director's details changed for Mr John Christopher Langham on 2020-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031580100002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 03/09/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS REEVES / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT THOMAS NICHOLAS BEST / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MORLEY LANGHAM / 19/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 19/04/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN DOUGLAS DEVES on 2018-04-19 | |
AP01 | DIRECTOR APPOINTED MR ALAN DOUGLAS DEVES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LANGHAM | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN DOUGLAS DEVES on 2017-03-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN DOUGLAS DEVES on 2017-03-17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 262034 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 262034 | |
RP04SH01 | Second filing of capital allotment of shares GBP262,034.00 | |
ANNOTATION | Clarification | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/07/16 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 262034 | |
SH01 | 08/03/16 STATEMENT OF CAPITAL GBP 262034.00 | |
SH01 | 08/03/16 STATEMENT OF CAPITAL GBP 262034.00 | |
AR01 | 13/02/09 FULL LIST | |
AR01 | 13/02/08 FULL LIST AMEND | |
AR01 | 13/02/07 FULL LIST | |
AR01 | 13/02/06 FULL LIST AMEND | |
AR01 | 13/02/05 FULL LIST AMEND | |
AR01 | 13/02/04 FULL LIST | |
AR01 | 13/02/03 FULL LIST | |
AR01 | 13/02/02 FULL LIST AMEND | |
AR01 | 13/02/01 FULL LIST AMEND | |
AR01 | 13/02/00 FULL LIST AMEND | |
RP04 | SECOND FILING WITH MUD 13/02/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/02/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/02/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/02/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/02/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 13/02/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 13/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS REEVES | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 248932 | |
AR01 | 13/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES | |
AR01 | 13/02/15 FULL LIST | |
OC | S1096 COURT ORDER TO RECTIFY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 08/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PACKER | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 235929 | |
SH06 | 20/02/14 STATEMENT OF CAPITAL GBP 235929 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
Annotation | ||
AR01 | 13/02/14 FULL LIST | |
AR01 | 13/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH06 | 29/04/13 STATEMENT OF CAPITAL GBP 248932 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 18/02/13 STATEMENT OF CAPITAL GBP 254488 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 13/02/13 FULL LIST | |
AR01 | 13/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LANGHAM / 30/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 01/03/2011 | |
AR01 | 13/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 13/02/2011 | |
AR01 | 13/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/02/10 FULL LIST | |
AR01 | 13/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED PORTLAND HARBOUR LIMITED CERTIFICATE ISSUED ON 30/06/03 | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS | |
SRES01 | ALTERARTICLES25/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS | |
88(2)R | AD 09/12/98--------- £ SI 5000@1=5000 £ IC 255045/260045 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS | |
88(2)R | AD 25/11/97--------- £ SI 5000@1=5000 £ IC 250045/255045 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
88(2)O | AD 10/12/96--------- £ SI 33333@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 10/12/96--------- £ SI 33333@1 | |
88(2)R | AD 10/12/96--------- £ SI 216667@1 | |
363s | RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PARTADD LIMITED CERTIFICATE ISSUED ON 17/01/97 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/1000000 06/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
WRES04 | NC INC ALREADY ADJUSTED 06/12/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
PORTLAND PORT LIMITED owns 3 domain names.
cruisedorset.co.uk portland-port.co.uk portlandharbourauthority.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | PORTLAND SHELLFISH LIMITED | 1997-10-20 | Outstanding |
RENT DEPOSIT DEED | VECTOR DEVELOPMENTS LIMITED | 1997-05-14 | Outstanding |
We have found 2 mortgage charges which are owed to PORTLAND PORT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |