About

Registered Number: 02512457
Date of Incorporation: 15/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Green Lane, Walsall, West Midlands, WS2 7PD

 

Based in West Midlands, Portadam Ltd was established in 1990. There are 4 directors listed as Stretton, Caroline Ann, Pebody, Anne Lesley, Instone, David George, Pebody, Roy for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSTONE, David George N/A 30 June 1996 1
PEBODY, Roy N/A 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
STRETTON, Caroline Ann 10 May 2019 - 1
PEBODY, Anne Lesley N/A 14 December 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 December 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 17 June 2008
225 - Change of Accounting Reference Date 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 20 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 13 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 05 August 1991
395 - Particulars of a mortgage or charge 21 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1990
287 - Change in situation or address of Registered Office 06 July 1990
288 - N/A 06 July 1990
CERTNM - Change of name certificate 05 July 1990
RESOLUTIONS - N/A 29 June 1990
RESOLUTIONS - N/A 29 June 1990
123 - Notice of increase in nominal capital 29 June 1990
NEWINC - New incorporation documents 15 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2005 Fully Satisfied

N/A

Fixed and floating charge 10 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.