About

Registered Number: 04704408
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old Factory, Jacque Mand Industrial Estate, New Portreath Road Bridge, Redruth Cornwall, TR16 4QL

 

Having been setup in 2003, Portreath Garden Machinery Ltd have registered office in New Portreath Road Bridge, Redruth Cornwall, it's status at Companies House is "Active". The companies directors are listed as Stovell, Jane, Stovell, Simon John, George, Trevor Stephens in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOVELL, Simon John 19 March 2003 - 1
GEORGE, Trevor Stephens 06 November 2003 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STOVELL, Jane 19 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 April 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 08 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
225 - Change of Accounting Reference Date 14 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.