About

Registered Number: 02332932
Date of Incorporation: 06/01/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Units 1 - 6 Otterspool Way, Bushey, Watford, WD25 8HL

 

Founded in 1989, Porcelanosa Group Ltd has its registered office in Watford, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLONQUES, Hector Maria N/A - 1
PEARSON, Mark 02 January 2004 05 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Deep 16 April 2015 - 1
GUILLAMON, Miguel 16 June 2013 30 April 2014 1
VAZQUEZ SOUTO, Natalia 08 May 2014 16 April 2015 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 15 December 2016
SH19 - Statement of capital 15 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2016
CAP-SS - N/A 15 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 July 2015
AP03 - Appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AR01 - Annual Return 29 January 2015
RESOLUTIONS - N/A 27 November 2014
SH01 - Return of Allotment of shares 27 November 2014
SH01 - Return of Allotment of shares 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
SH01 - Return of Allotment of shares 25 September 2014
AA - Annual Accounts 05 September 2014
TM02 - Termination of appointment of secretary 20 August 2014
AP03 - Appointment of secretary 15 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 August 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AR01 - Annual Return 26 April 2013
RESOLUTIONS - N/A 27 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2012
SH19 - Statement of capital 27 December 2012
CAP-SS - N/A 27 December 2012
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 26 July 2012
SH01 - Return of Allotment of shares 31 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 21 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 30 June 2010
SH01 - Return of Allotment of shares 29 June 2010
AUD - Auditor's letter of resignation 25 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AAMD - Amended Accounts 25 November 2009
AA - Annual Accounts 01 November 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
123 - Notice of increase in nominal capital 17 November 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 06 January 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 22 July 2003
CERTNM - Change of name certificate 02 July 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 10 November 1998
287 - Change in situation or address of Registered Office 03 September 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 22 August 1996
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 13 May 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 13 July 1993
395 - Particulars of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 27 April 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 02 October 1992
288 - N/A 22 July 1992
395 - Particulars of a mortgage or charge 10 July 1992
AA - Annual Accounts 27 March 1992
363s - Annual Return 21 January 1992
288 - N/A 21 January 1992
363a - Annual Return 22 April 1991
363 - Annual Return 22 April 1991
AA - Annual Accounts 05 March 1991
395 - Particulars of a mortgage or charge 07 November 1990
RESOLUTIONS - N/A 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1989
288 - N/A 28 March 1989
MEM/ARTS - N/A 20 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
CERTNM - Change of name certificate 10 March 1989
RESOLUTIONS - N/A 06 March 1989
NEWINC - New incorporation documents 06 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 April 1993 Fully Satisfied

N/A

Legal mortgage 22 April 1993 Fully Satisfied

N/A

Standard security 26 June 1992 Fully Satisfied

N/A

Legal mortgage 26 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.