About

Registered Number: 01534347
Date of Incorporation: 11/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: TOPPING PARTNERSHIP, Incom House Waterside, Trafford Park, Manchester, M17 1WD

 

Portable Conveyors Ltd was founded on 11 December 1980 and are based in Manchester, it's status at Companies House is "Active". The companies directors are George, Nicholas, George, Sharon, Shakesheff, Veronica Barbara Renate, Townsend, Edith Leah. We don't know the number of employees at Portable Conveyors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Nicholas 01 December 2017 - 1
GEORGE, Sharon 01 December 2017 - 1
SHAKESHEFF, Veronica Barbara Renate 01 September 2014 - 1
TOWNSEND, Edith Leah N/A 06 May 2004 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AR01 - Annual Return 22 June 2015
AA01 - Change of accounting reference date 01 February 2015
AD01 - Change of registered office address 22 October 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 01 September 2011
RESOLUTIONS - N/A 18 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 18 June 2010
AD01 - Change of registered office address 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 12 May 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 30 April 1999
225 - Change of Accounting Reference Date 21 January 1999
363s - Annual Return 22 June 1998
353 - Register of members 22 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 24 July 1997
395 - Particulars of a mortgage or charge 22 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 03 May 1996
395 - Particulars of a mortgage or charge 23 January 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 23 March 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 17 May 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 24 April 1992
363a - Annual Return 18 June 1991
AA - Annual Accounts 03 June 1991
RESOLUTIONS - N/A 05 March 1991
MEM/ARTS - N/A 05 March 1991
MEM/ARTS - N/A 05 March 1991
RESOLUTIONS - N/A 20 September 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 06 June 1990
CERTNM - Change of name certificate 21 February 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
287 - Change in situation or address of Registered Office 05 February 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
395 - Particulars of a mortgage or charge 18 November 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
MISC - Miscellaneous document 11 December 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 August 2005 Outstanding

N/A

Master agreement 17 July 1997 Fully Satisfied

N/A

Debenture 11 September 1995 Fully Satisfied

N/A

Debenture 10 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.