Portway Scaffolding Limited

DataGardener
live
Micro

Portway Scaffolding Limited

08953357Private Limited With Share Capital

59-61 Charlotte Street, St Pauls Square, Birmingham, B31PX
Incorporated

21/03/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Portway Scaffolding Limited (08953357) is a private limited with share capital incorporated on 21/03/2014 (12 years old) and registered in birmingham, B31PX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Portway is an independent business that has developed since being established in 2014 and we have become a trusted supply chain partner with a reputation for quality, a commitment to total safety, delivering on-time and working to agreed budgets. safety, technical quality and robust operating proced...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 21/03/2014
B31PX
1 employees

Financial Overview

Total Assets

£1.57M

Liabilities

£1.27M

Net Assets

£292.7K

Est. Turnover

£4.48M

AI Estimated
Unreported
Cash

£174

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

72
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:18-10-2018
Resolution
Category:Resolution
Date:18-10-2018
Resolution
Category:Resolution
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2016
Capital Allotment Shares
Category:Capital
Date:05-02-2016
Resolution
Category:Resolution
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-03-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Incorporation Company
Category:Incorporation
Date:21-03-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date16/12/2024
Latest Accounts31/03/2024

Trading Addresses

59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands B3 1Px, B31PXRegistered
Vr House, Shawbank Yard, Shawbank Road, Redditch, Worcestershire, B988YN

Contact

01527520670
portwayscaffolding.co.uk
59-61 Charlotte Street, St Pauls Square, Birmingham, B31PX