About

Registered Number: 05536030
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Goose Farm Goose Lane, Sutton-On-The-Forest, York, YO61 1ET,

 

Portside (Builders) Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at this company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PLUMMER, David John 06 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 16 August 2019
CH03 - Change of particulars for secretary 20 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 15 August 2018
PSC02 - N/A 09 May 2018
PSC07 - N/A 02 May 2018
AA - Annual Accounts 24 April 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 25 April 2016
MR04 - N/A 25 April 2016
SH01 - Return of Allotment of shares 18 February 2016
SH01 - Return of Allotment of shares 05 February 2016
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 14 May 2013
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
RESOLUTIONS - N/A 15 October 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 21 August 2007
CERTNM - Change of name certificate 01 August 2007
395 - Particulars of a mortgage or charge 09 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.