PORCELANOSA (ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

PORCELANOSA (ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02451791

Incorporation date

11/12/1989

Size

Full

Contacts

Registered address

Registered address

Units 1-6 Otterspool Way, Bushey, Watford WD25 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon22/08/2011
Application to strike the company off the register
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon03/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon24/02/2010
Termination of appointment of Barry Sims as a director
dot icon16/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Barry Sims on 2009-12-17
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Secretary appointed mr juan bodi
dot icon27/04/2009
Appointment Terminated Secretary ramiro navarro
dot icon13/01/2009
Return made up to 12/12/08; full list of members
dot icon16/11/2008
Ad 14/11/08 gbp si 1600000@1=1600000 gbp ic 50000/1650000
dot icon16/11/2008
Gbp nc 100000/1700000 13/11/08
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Director appointed mr juan bodi
dot icon28/04/2008
Director appointed mr barry sims
dot icon26/03/2008
Secretary appointed mr ramiro navarro
dot icon24/03/2008
Appointment Terminated Director alan parsons
dot icon24/03/2008
Appointment Terminated Secretary juan gutierrez
dot icon15/03/2008
Appointment Terminated Director michael eady
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon10/12/2007
New director appointed
dot icon22/11/2007
New secretary appointed
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon20/12/2006
Return made up to 12/12/06; full list of members
dot icon20/12/2006
Location of register of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Registered office changed on 21/07/06 from: 50A the grove ilkley west yorkshire LS29 9EE
dot icon20/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon04/01/2006
Return made up to 12/12/05; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon21/09/2005
Declaration of mortgage charge released/ceased
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Ad 04/04/05--------- £ si 29000@1=29000 £ ic 21000/50000
dot icon29/12/2004
Return made up to 12/12/04; full list of members
dot icon29/12/2004
Director's particulars changed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 12/12/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 12/12/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon01/01/2001
Return made up to 12/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon24/07/2000
Ad 30/06/00--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon10/07/2000
Resolutions
dot icon10/07/2000
£ nc 1000/100000 27/06/00
dot icon14/12/1999
Return made up to 12/12/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Return made up to 12/12/98; no change of members
dot icon17/12/1998
Location of register of members address changed
dot icon08/09/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Registered office changed on 03/09/98 from: marsel house 2 springs pavement springs lane ilkley west yorkshire LS29 8HD
dot icon21/12/1997
Return made up to 12/12/97; full list of members
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 12/12/96; no change of members
dot icon08/01/1997
Director's particulars changed
dot icon08/01/1997
Location of register of members address changed
dot icon08/01/1997
Location of debenture register address changed
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon01/07/1996
Registered office changed on 02/07/96 from: barnby dun road wheatley hills doncaster DN2 4QJ
dot icon14/01/1996
Director resigned;new director appointed
dot icon11/12/1995
Return made up to 12/12/95; no change of members
dot icon11/12/1995
Director's particulars changed
dot icon11/12/1995
Registered office changed on 12/12/95
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 12/12/94; full list of members
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon13/02/1994
Return made up to 12/12/93; no change of members
dot icon13/02/1994
Location of register of members address changed
dot icon13/02/1994
Location of debenture register address changed
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
New director appointed
dot icon04/01/1993
Return made up to 12/12/92; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon13/07/1992
Director resigned
dot icon24/02/1992
Return made up to 12/12/91; full list of members
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon20/03/1990
Particulars of mortgage/charge
dot icon19/03/1990
Ad 30/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/1990
Accounting reference date notified as 31/12
dot icon14/02/1990
Memorandum and Articles of Association
dot icon13/02/1990
Registered office changed on 14/02/90 from: 2 baches street london N1 6UB
dot icon13/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon13/02/1990
Director resigned;new director appointed
dot icon04/02/1990
Certificate of change of name
dot icon11/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Barry
Director
28/04/2008 - 05/02/2010
4
Bodi, Juan
Director
23/10/2008 - Present
9
Pesudo, Pedro
Director
02/01/1996 - 19/11/2007
14
Eady, Michael
Director
18/01/1993 - 25/10/2007
-
Parsons, Alan
Director
26/06/2007 - 01/03/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PORCELANOSA (ANGLIA) LIMITED

PORCELANOSA (ANGLIA) LIMITED is an(a) Dissolved company incorporated on 11/12/1989 with the registered office located at Units 1-6 Otterspool Way, Bushey, Watford WD25 8HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PORCELANOSA (ANGLIA) LIMITED?

toggle

PORCELANOSA (ANGLIA) LIMITED is currently Dissolved. It was registered on 11/12/1989 and dissolved on 12/12/2011.

Where is PORCELANOSA (ANGLIA) LIMITED located?

toggle

PORCELANOSA (ANGLIA) LIMITED is registered at Units 1-6 Otterspool Way, Bushey, Watford WD25 8HL.

What does PORCELANOSA (ANGLIA) LIMITED do?

toggle

PORCELANOSA (ANGLIA) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PORCELANOSA (ANGLIA) LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.