Company Information for POROSA AND CO SIGNMAKERS LIMITED
26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
06454911
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
POROSA AND CO SIGNMAKERS LIMITED | ||
Legal Registered Office | ||
26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in TQ2 | ||
Previous Names | ||
|
Company Number | 06454911 | |
---|---|---|
Company ID Number | 06454911 | |
Date formed | 2007-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 17:29:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ROMAN POROSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAKE FRAZER ANSELL |
Company Secretary | ||
JAKE FRAZER ANSELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 37 Shiphay Lane Torquay Devon TQ2 7DU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROMAN POROSA | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/11/2015 | |
CERTNM | Company name changed ansell & porosa signmakers LIMITED\certificate issued on 04/11/15 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE FRAZER ANSELL | |
TM02 | Termination of appointment of Jake Frazer Ansell on 2014-08-05 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-12-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jake Frazer Ansell on 2012-05-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAKE FRAZER ANSELL on 2012-05-11 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 10 FORE STREET ST. MARYCHURCH TORQUAY UK TQ1 4NE UNITED KINGDOM | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE FRAZER ANSELL / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAKE FRAZER ANSELL / 01/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROMAN POROSA / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE FRAZER ANSELL / 17/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW POROSA / 01/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAKE ANSELL / 16/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 26A FORE STREET, ST MARYCHURCH TORQUAY DEVON TQ1 4LY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-11-29 |
Appointmen | 2018-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
|
|
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 POROSA AND CO SIGNMAKERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Equipment Furniture & Materials |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
Miscellaneous Expenses |
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | POROSA AND CO SIGNMAKERS LIMITED | Event Date | 2018-11-29 |
Initiating party | Event Type | Appointmen | |
Defending party | POROSA AND CO SIGNMAKERS LIMITED | Event Date | 2018-11-29 |
Name of Company: POROSA AND CO SIGNMAKERS LIMITED Company Number: 06454911 Nature of Business: Other manufacturing Previous Name of Company: Ansell & Porosa Signmakers Limited Registered office: 37 Sh… | |||
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. |