• UK
  • PORTREATH STORES LTD - Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, United Kingdom

Company Information

Company registration number
06927009
Company Status
LIVE
Country
United Kingdom
Registered Address
Purnells
5a Kernick Industrial Estate
Penryn
Cornwall
TR10 9EP
Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP UK

Management

Managing Directors
STEVENS, Linsey
STEVENS, Vivienne Janice

Company Details

Type of Business
ltd
Incorporated
2009-06-08
Age Of Company
2009-06-08 14 years
SIC/NACE
47110

Ownership

Beneficial Owners
-
Miss Linsey Stevens
Mrs Vivienne Stevens

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2024-03-31
Last Date: 2022-06-30
Annual Return
Due Date: 2024-06-22
Last Date: 2023-06-08

PORTREATH STORES LTD Company Description

PORTREATH STORES LTD is a ltd registered in United Kingdom with the Company reg no 06927009. Its current trading status is "live". It was registered 2009-06-08. It has declared SIC or NACE codes as "47110". It has 2 directors The latest accounts are filed up to 2022-06-30.It can be contacted at Purnells .
More information

Get PORTREATH STORES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Portreath Stores Ltd - Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, United Kingdom

2009-06-08 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for PORTREATH STORES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-unaudited-abridged (2023-06-28) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-07-12) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2023-07-12) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-07-12) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2023-07-12) - CS01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2023-11-10) - LIQ02

    Add to Cart
     
  • resolution (2023-11-10) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2023-11-10) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-11-10) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2022-03-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-08-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2021-04-01) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-07-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2020-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-03-31) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-26) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-07-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-06) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-08-31) - DISS40

    Add to Cart
     
  • gazette-notice-compulsary (2013-06-25) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-14) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2011-10-04) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2011-11-02) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-05-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-05) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-07-05) - CH01

    Add to Cart
     
  • incorporation-company (2009-06-08) - NEWINC

    Add to Cart
     

expand_less