About

Registered Number: 04397904
Date of Incorporation: 19/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 48 Main Road, Emsworth, Hampshire, PO10 8AU

 

Portal Dingwall & Norris Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Portal, Anthony, Portal, Jane Marcella, Portal, Philip Jeremy for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTAL, Anthony 27 March 2002 - 1
PORTAL, Jane Marcella 20 February 2012 - 1
PORTAL, Philip Jeremy 27 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 February 2020
AAMD - Amended Accounts 30 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 February 2019
CS01 - N/A 19 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 23 January 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 30 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 06 March 2006
169 - Return by a company purchasing its own shares 24 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 11 April 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
225 - Change of Accounting Reference Date 05 May 2002
RESOLUTIONS - N/A 08 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.