About

Registered Number: 04042438
Date of Incorporation: 28/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Whaley Road Barugh, Barnsley, South Yorkshire, S75 1HT

 

Portobello Rmf Engineering Ltd was founded on 28 July 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Churm, David Michael, Housley, Jamie Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURM, David Michael 09 January 2020 - 1
HOUSLEY, Jamie Lee 09 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 07 August 2019
PSC02 - N/A 21 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
PSC07 - N/A 07 August 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 31 July 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 June 2009
CERTNM - Change of name certificate 23 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 29 August 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 14 August 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 August 2001
RESOLUTIONS - N/A 18 July 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
225 - Change of Accounting Reference Date 13 October 2000
CERTNM - Change of name certificate 21 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
225 - Change of Accounting Reference Date 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Outstanding

N/A

Debenture 09 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.