Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PORTVIEW FIT-OUT LIMITED
Company Information for

PORTVIEW FIT-OUT LIMITED

46 FLORENCEVILLE AVENUE, BELFAST, BT7 3GZ,
Company Registration Number
NI010862
Private Limited Company
Active

Company Overview

About Portview Fit-out Ltd
PORTVIEW FIT-OUT LIMITED was founded on 1975-09-05 and has its registered office in . The organisation's status is listed as "Active". Portview Fit-out Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTVIEW FIT-OUT LIMITED
 
Legal Registered Office
46 FLORENCEVILLE AVENUE
BELFAST
BT7 3GZ
Other companies in BT7
 
Filing Information
Company Number NI010862
Company ID Number NI010862
Date formed 1975-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB286430936  
Last Datalog update: 2023-10-07 21:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTVIEW FIT-OUT LIMITED
Is this data useful to you?
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.

Company Officers of PORTVIEW FIT-OUT LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN CAMPBELL
Company Secretary 1975-09-05
SIMON JOHN CAMPBELL
Director 1975-09-05
MELVIN GEORGE HOPPS
Director 2015-12-01
CAUFIELD WILSON LAMONT
Director 2015-12-01
JOHN PETER MCMAHON
Director 2015-12-01
PAUL MARTIN SCULLION
Director 2006-12-01
MCEVOY SEAN
Director 2001-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ERNEST DAVISON
Director 1975-09-05 2011-05-27
WILLIAM AUSTIN LONERGAN
Director 1975-09-05 2003-08-06
MARTIN HAMILL
Director 1975-09-05 2000-10-31
FRANCIS DESMOND REDMOND
Director 1975-09-05 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CAMPBELL PORTVIEW HOLDINGS LIMITED Company Secretary 1996-10-24 CURRENT 1996-10-24 Active
SIMON JOHN CAMPBELL TRAINOR STONE & TILE LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
SIMON JOHN CAMPBELL PORTVIEW HOLDINGS LIMITED Director 1999-09-01 CURRENT 1996-10-24 Active
MELVIN GEORGE HOPPS PORTVIEW HOLDINGS LIMITED Director 2018-02-02 CURRENT 1996-10-24 Active
PAUL MARTIN SCULLION TRAINOR STONE & TILE LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CESSATION OF SIMON JOHN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14CESSATION OF SEAN MCEVOY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CAMPBELL
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MCEVOY SEAN
2023-03-20Director's details changed for Mr Darragh Rutherford on 2023-03-20
2023-02-20FULL ACCOUNTS MADE UP TO 30/11/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-05-25AP03Appointment of Mr Darragh Rutherford as company secretary on 2022-05-13
2022-05-25TM02Termination of appointment of Simon John Campbell on 2022-05-13
2022-05-25AP01DIRECTOR APPOINTED MR DARRAGH RUTHERFORD
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0108620018
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-05-29PSC04Change of details for Mr Sean Mcevoy as a person with significant control on 2018-05-28
2018-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2600000
2018-04-25SH0117/11/17 STATEMENT OF CAPITAL GBP 2600000
2017-09-13PSC04Change of details for Mr Sean Campbell as a person with significant control on 2017-09-11
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-14AP01DIRECTOR APPOINTED MR MELVIN GEORGE HOPPS
2016-03-14AP01DIRECTOR APPOINTED MR CAUFIELD WILSON LAMONT
2016-03-14AP01DIRECTOR APPOINTED MR JOHN PETER MCMAHON
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-17AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-26AR0131/08/14 FULL LIST
2014-06-06AUDAUDITOR'S RESIGNATION
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MCEVOY SEAN / 25/09/2013
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100000
2013-09-25AR0131/08/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-09-03AR0131/08/12 FULL LIST
2012-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-04-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-09-15AR0131/08/11 FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVISON
2011-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2010-09-07AR0131/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVISON / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MCEVOY SEAN / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCULLION / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 31/08/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN CAMPBELL / 31/08/2010
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-04296(NI)CHANGE OF DIRS/SEC
2009-09-04371S(NI)31/08/09 ANNUAL RETURN SHUTTLE
2009-09-04UDM+A(NI)UPDATED MEM AND ARTS
2009-09-04RES(NI)SPECIAL/EXTRA RESOLUTION
2009-06-06AC(NI)30/11/08 ANNUAL ACCTS
2009-06-05371SR(NI)31/08/08
2009-06-05371S(NI)31/08/07 ANNUAL RETURN SHUTTLE
2008-08-18AC(NI)30/11/07 ANNUAL ACCTS
2008-06-06296(NI)CHANGE OF DIRS/SEC
2007-04-04AC(NI)30/11/06 ANNUAL ACCTS
2006-09-22371S(NI)31/08/06 ANNUAL RETURN SHUTTLE
2006-05-10AC(NI)30/11/05 ANNUAL ACCTS
2006-03-16CERTC(NI)CERT CHANGE
2006-03-16CNRES(NI)RESOLUTION TO CHANGE NAME
2006-02-09371S(NI)31/08/05 ANNUAL RETURN SHUTTLE
2005-05-04AC(NI)30/11/04 ANNUAL ACCTS
2004-12-14371S(NI)31/08/04 ANNUAL RETURN SHUTTLE
2004-05-18AC(NI)30/11/03 ANNUAL ACCTS
2003-09-19371S(NI)31/08/03 ANNUAL RETURN SHUTTLE
2003-07-22AC(NI)30/11/02 ANNUAL ACCTS
2003-06-14233(NI)CHANGE OF ARD
2003-04-01AC(NI)31/05/02 ANNUAL ACCTS
2002-09-05371S(NI)31/08/02 ANNUAL RETURN SHUTTLE
2002-06-20AC(NI)31/05/01 ANNUAL ACCTS
2001-12-27402(NI)PARS RE MORTAGE
2001-08-28371S(NI)31/08/01 ANNUAL RETURN SHUTTLE
2001-07-07296(NI)CHANGE OF DIRS/SEC
2001-04-06AC(NI)31/05/00 ANNUAL ACCTS
2001-03-13296(NI)CHANGE OF DIRS/SEC
2000-10-16371S(NI)31/08/00 ANNUAL RETURN SHUTTLE
2000-03-22296(NI)CHANGE OF DIRS/SEC
2000-01-09233(NI)CHANGE OF ARD
2000-01-09296(NI)CHANGE OF DIRS/SEC
1999-09-02371S(NI)31/08/99 ANNUAL RETURN SHUTTLE
1999-07-28AC(NI)31/12/98 ANNUAL ACCTS
1998-08-20371S(NI)31/08/98 ANNUAL RETURN SHUTTLE
1998-06-18AC(NI)31/12/97 ANNUAL ACCTS
1998-04-08296(NI)CHANGE OF DIRS/SEC
1997-11-05AC(NI)31/12/96 ANNUAL ACCTS
1997-08-19371S(NI)31/08/97 ANNUAL RETURN SHUTTLE
1996-12-20402(NI)PARS RE MORTAGE
1996-10-30233-1(NI)CHANGE OF ARD DURING ARP
1995-01-01Error
1994-10-10Particulars of a mortgage charge. Pars re mortage
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to PORTVIEW FIT-OUT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTVIEW FIT-OUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-05-21 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2001-12-27 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-12-20 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1994-10-10 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-10-10 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1989-06-08 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1987-11-11 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1987-11-11 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1985-01-15 Satisfied T J CHAMBERS & SON
MORTGAGE OR CHARGE 1984-12-21 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1983-11-17 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1983-09-27 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-11-09 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1982-04-05 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1981-10-23 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 PORTVIEW FIT-OUT LIMITED

Intangible Assets
Patents
We have not found any records of PORTVIEW FIT-OUT LIMITED registering or being granted any patents
Domain Names

PORTVIEW FIT-OUT LIMITED owns 2 domain names.

portview.co.uk   portviewconstruction.co.uk  

Trademarks
We have not found any records of PORTVIEW FIT-OUT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTVIEW FIT-OUT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PORTVIEW FIT-OUT LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where PORTVIEW FIT-OUT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PORTVIEW FIT-OUT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2018-12-0048142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2018-01-0056031410Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 150 g/m²
2018-01-0056031410Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 150 g/m²
2018-01-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-01-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-11-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-10-0039239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2016-09-0048149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2016-09-0073144200Grill, netting and fencing, of iron or steel wire, not welded at the intersection, coated with plastics
2016-09-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-09-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-04-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2016-02-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2016-01-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2016-01-0044
2016-01-0073269098Articles of iron or steel, n.e.s.
2016-01-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2015-03-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2015-03-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2015-03-0069010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2014-12-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-11-0183022000Castors with mountings of base metal
2014-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2014-10-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2014-08-0157050030Carpets and other floor coverings, of man-made textile materials, whether or not made up (excl. knotted, woven or tufted "needle punched", and of felt)
2014-07-0144
2013-12-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2013-08-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2013-07-0157024110Axminster carpets of wool or fine animal hair, woven, not tufted or flocked, of pile construction, made up
2012-12-0195030095Plastic toys, n.e.s.
2012-10-0125169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2012-10-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2012-09-0176061292Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm but < 3 mm, square or rectangular (excl. painted, varnished or coated with plastics, expanded plates, sheets and strip)
2012-05-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2011-10-0174199990Articles of copper, n.e.s.
2011-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2011-01-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-03-0190189085
2010-01-0170169010Leaded lights and the like (excl. such articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTVIEW FIT-OUT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTVIEW FIT-OUT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.