About

Registered Number: 06795526
Date of Incorporation: 20/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU

 

Portal Building Controls Ltd was setup in 2009, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 3 directors listed as Marques, Sandy, Fitzgerald, Joann, Dwyer, Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Joann 19 February 2016 - 1
DWYER, Daniel 20 January 2009 04 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MARQUES, Sandy 20 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH03 - Change of particulars for secretary 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 February 2015
RESOLUTIONS - N/A 16 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 10 February 2014
MR01 - N/A 07 December 2013
MR01 - N/A 04 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 February 2012
SH01 - Return of Allotment of shares 08 February 2012
RESOLUTIONS - N/A 01 February 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2012
CC04 - Statement of companies objects 01 February 2012
MEM/ARTS - N/A 01 February 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 September 2010
AP01 - Appointment of director 31 March 2010
AR01 - Annual Return 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
287 - Change in situation or address of Registered Office 17 April 2009
225 - Change of Accounting Reference Date 17 April 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.