Doncaster
South Yorkshire
DN1 2HJ
Secretary Name | Margaret Clair Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2001(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr James Robert Watson |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr Adam Robert Watson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
Director Name | Mr Jon Daren Banner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Car Sales Executive |
Correspondence Address | 21 Agnes Road Darton Barnsley South Yorkshire S75 5NW |
Secretary Name | Mr Jon Daren Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Agnes Road Darton Barnsley South Yorkshire S75 5NW |
Director Name | Jon Daren Banner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 1994) |
Role | Car Sales Executive |
Correspondence Address | The Old School House Church Hill Dodworth Barnsley Yorkshire S75 3RS |
Secretary Name | Jon Daren Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 1994) |
Role | Car Sales Executive |
Correspondence Address | The Old School House Church Hill Dodworth Barnsley Yorkshire S75 3RS |
Secretary Name | Margaret Clair Watson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 17 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7BJ |
Secretary Name | Margaret Clair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 17 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7BJ |
Secretary Name | Julia Anne Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 2001) |
Role | Shop Assistant |
Correspondence Address | 88 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.portlandautos.co.uk/ |
---|---|
Telephone | 01302 711111 |
Telephone region | Doncaster |
Registered Address | 9 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,066,325 |
Cash | £1,332,386 |
Current Liabilities | £373,651 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Full accounts made up to 31 August 2022 (31 pages) |
20 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
8 February 2022 | Full accounts made up to 31 August 2021 (31 pages) |
29 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 August 2020 (27 pages) |
28 April 2021 | Director's details changed for Mr Adam Robert Watson on 28 April 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 31 August 2019 (27 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
22 February 2019 | Full accounts made up to 31 August 2018 (26 pages) |
29 November 2018 | Director's details changed for Mr James Robert Watson on 29 November 2018 (2 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
6 November 2018 | Notice of Restriction on the Company's Articles (2 pages) |
6 November 2018 | Resolutions
|
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
3 September 2018 | Appointment of Mr Adam Robert Watson as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr James Robert Watson as a director on 1 September 2018 (2 pages) |
5 March 2018 | Full accounts made up to 31 August 2017 (25 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
27 February 2017 | Full accounts made up to 31 August 2016 (24 pages) |
27 February 2017 | Full accounts made up to 31 August 2016 (24 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 April 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 August 2010 (7 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Margaret Clair Watson on 1 January 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Clive Robert Watson on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Clive Robert Watson on 1 January 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Margaret Clair Watson on 1 January 2010 (1 page) |
17 September 2010 | Director's details changed for Mr Clive Robert Watson on 1 January 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Margaret Clair Watson on 1 January 2010 (1 page) |
19 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
19 December 2009 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
1 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
3 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
3 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
16 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
24 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
24 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
10 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 March 2001 | Company name changed portland 2000 LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed portland 2000 LIMITED\certificate issued on 06/03/01 (2 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 October 1997 | Return made up to 14/09/97; full list of members
|
14 October 1997 | Return made up to 14/09/97; full list of members
|
10 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hallgate doncaster south yorkshire DN1 3NA (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: second floor 15A hallgate doncaster south yorkshire DN1 3NA (1 page) |
24 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 September 1995 | Return made up to 14/09/95; no change of members
|
19 September 1995 | Return made up to 14/09/95; no change of members
|
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 September 1991 | Incorporation (14 pages) |
20 September 1991 | Incorporation (14 pages) |