Portex Portland Limited DORCHESTER


Founded in 2001, Portex Portland, classified under reg no. 04332640 is an active company. Currently registered at Coombe Farm Winterborne DT2 9HT, Dorchester the company has been in the business for twenty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Linda V. and Terence V.. In addition one secretary - Linda V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Portex Portland Limited Address / Contact

Office Address Coombe Farm Winterborne
Office Address2 Steepleton
Town Dorchester
Post code DT2 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332640
Date of Incorporation Mon, 3rd Dec 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Linda V.

Position: Director

Appointed: 07 November 2008

Linda V.

Position: Secretary

Appointed: 07 November 2008

Terence V.

Position: Director

Appointed: 16 March 2007

Silas S.

Position: Secretary

Appointed: 16 March 2007

Resigned: 07 November 2008

Silas S.

Position: Director

Appointed: 16 March 2007

Resigned: 07 November 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 2001

Resigned: 03 December 2001

Carole H.

Position: Secretary

Appointed: 03 December 2001

Resigned: 16 March 2007

Ramin H.

Position: Director

Appointed: 03 December 2001

Resigned: 17 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2001

Resigned: 03 December 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Sv Construction (Dorchester) Ltd from Dorchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sv Construction (Dorchester) Ltd

Coombe Farm Coombe Road, Winterbourne Steepleton, Dorchester, DT2 9HD, England

Legal authority Limited Company Uk & Wales
Legal form Limited Company
Country registered Uk
Place registered Uk Company Register
Registration number 04031953
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand21 22414 42131 46630 85570 97879 16741 006
Current Assets21 41976 07148 14740 28473 40082 25972 684
Debtors19561 65016 6823 2292 4223 09231 678
Net Assets Liabilities10 97918 25534 17233 41938 45343 22641 401
Other Debtors19561 65016 6813 2292 4223 09226 184
Property Plant Equipment17 24626 18044 92137 01330 58325 34023 312
Total Inventories   6 200   
Other
Accumulated Amortisation Impairment Intangible Assets30 57032 60834 64636 68438 72240 75240 752
Accumulated Depreciation Impairment Property Plant Equipment22 29629 36239 12147 02953 45958 70263 397
Additions Other Than Through Business Combinations Property Plant Equipment 16 00028 500   2 667
Amounts Owed By Related Parties      5 494
Amounts Owed To Related Parties22 36520 36520 36520 36518 62218 622 
Average Number Employees During Period4455555
Bank Borrowings    26 41033 70228 280
Creditors37 87092 1428 77947 94826 41033 70228 280
Finance Lease Liabilities Present Value Total  8 779    
Fixed Assets27 43034 32651 02941 08332 61525 34223 314
Increase From Amortisation Charge For Year Intangible Assets 2 0382 0382 0382 0382 030 
Increase From Depreciation Charge For Year Property Plant Equipment 7 0669 7597 9086 4305 2434 695
Intangible Assets10 1848 1466 1084 0702 03222
Intangible Assets Gross Cost40 75440 75440 75440 75440 75440 75440 754
Net Current Assets Liabilities-16 451-16 071-8 078-7 66432 24851 58646 367
Number Shares Issued Fully Paid 111111
Other Creditors9 5452 0252 12827 58318 9406 7232 885
Par Value Share  11111
Property Plant Equipment Gross Cost39 54255 54284 04284 04284 04284 04286 709
Taxation Social Security Payable2 487698     
Total Assets Less Current Liabilities 18 25542 95133 41964 86376 92869 681
Total Borrowings  8 779 26 41033 70228 280
Trade Creditors Trade Payables3 47369 75226 400   18 000
Amount Specific Advance Or Credit Directors 53 7668 332    
Amount Specific Advance Or Credit Made In Period Directors 53 84724 038    
Amount Specific Advance Or Credit Repaid In Period Directors -81-69 472    
Director Remuneration325      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (13 pages)

Company search

Advertisements