Company Information for PRET A PORTOBELLO LIMITED
18 THE TANNERIES, BROCKHAMPTON LANE, HAVANT, HAMPSHIRE, PO9 1JB,
|
Company Registration Number
06391710
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRET A PORTOBELLO LIMITED | |
Legal Registered Office | |
18 THE TANNERIES BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JB Other companies in PO9 | |
Company Number | 06391710 | |
---|---|---|
Company ID Number | 06391710 | |
Date formed | 2007-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-10-31 | |
Account next due | 2017-07-31 | |
Latest return | 2016-09-15 | |
Return next due | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-10-21 03:51:18 |
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 | ||
---|---|---|---|---|
PRET A PORTOBELLO LIMITED | WOODHOUSE ASHES FARM BOWES HILL ROWLANDS CASTLE PO9 6BS | Active - Proposal to Strike off | Company formed on the 2017-11-01 |
Officer | Role | Date Appointed |
---|---|---|
LISETTE VANE PERCY |
||
ANDREW PAUL COOPER |
||
GEORGINA ANN COOPER |
||
VICTORIA JAYNE UTTLEY |
||
LISETTE VANE PERCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ERIC YOUNGHUSBAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROLOUVRE LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
INTERNATIONAL FIRE CURTAINS LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Dissolved 2015-09-29 | |
G. HALL & CO LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
W COOPER & SON LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
FIRE BARRIERS LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2015-09-29 | |
COOPER FIRE LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2015-09-29 | |
COOPERS SMOKE LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-09-29 | |
COOPERS SOLAR LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2015-09-29 | |
COOPERS BLINDS LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
118500 LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Dissolved 2015-09-29 | |
118888 LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Dissolved 2015-09-29 | |
FIREMASTER FIRE CURTAINS LIMITED | Director | 1999-02-04 | CURRENT | 1999-02-04 | Dissolved 2015-09-29 | |
SHEVS LIMITED | Director | 1998-11-23 | CURRENT | 1998-11-23 | Dissolved 2015-09-29 | |
SMARTLOUVRE TECHNOLOGY LIMITED | Director | 1998-11-23 | CURRENT | 1998-11-23 | Active | |
FIREMASTER LIMITED | Director | 1998-07-29 | CURRENT | 1998-07-29 | Dissolved 2015-09-29 | |
SMOKE AND FIRE ENGINEERING LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
FIRE & SMOKE CONTROL LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
SMOKE & FIRE TECHNOLOGY LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2015-09-29 | |
BARRELMAKER PROPERTIES LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Active | |
KOOLSHADE (U.K.) LIMITED | Director | 1991-02-28 | CURRENT | 1982-06-25 | Active | |
VILIGE PROPERTIES LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Dissolved 2018-04-17 | |
HAGGLE TECH LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Victoria Jayne Uttley on 2014-02-01 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 18 THE TANNERIES BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O VICTORIA UTTLEY 19A THE CODA CENTRE, 189 MUNSTER ROAD LONDON SW6 6AW UNITED KINGDOM | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LISETTE COOPER on 2009-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/10 FROM Miss Lisette Sara Cooper 32a Ongar Road London SW6 1SJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JAYNE COOPER / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISETTE COOPER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ANN COOPER / 01/09/2010 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGHUSBAND | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC YOUNGHUSBAND / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JAYNE COOPER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISETTE COOPER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ANN COOPER / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL COOPER / 27/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR DAVID ERIC YOUNGHUSBAND | |
288a | DIRECTOR APPOINTED MR ANDREW PAUL COOPER | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA COOPER / 28/05/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due After One Year | 2011-11-01 | £ 19,852 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 74,107 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRET A PORTOBELLO LIMITED
Called Up Share Capital | 2011-11-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 13,310 |
Current Assets | 2011-11-01 | £ 93,523 |
Debtors | 2011-11-01 | £ 4,984 |
Fixed Assets | 2011-11-01 | £ 748 |
Shareholder Funds | 2011-11-01 | £ 312 |
Stocks Inventory | 2011-11-01 | £ 75,229 |
Tangible Fixed Assets | 2011-11-01 | £ 748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PRET A PORTOBELLO LIMITED are:
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. |