Company NamePortable Machining Services Limited
DirectorDanny Peck
Company StatusActive
Company Number04332844
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDanny Peck
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Gratian Close
Colchester
Essex
CO4 9EX
Director NameAnn Frost
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleAdministration
Correspondence Address11 Tangerine Close
Colchester
Essex
CO4 3XE
Director NameJames Stephen Long
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattern Bush Close
Brantham
Manningtree
Essex
CO11 1RT
Director NameMr Gary Stephen White
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 King Harold Road
Colchester
Essex
CO3 4SB
Secretary NameJames Stephen Long
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattern Bush Close
Brantham
Manningtree
Essex
CO11 1RT
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed03 December 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Contact

Websiteportable-machining.co.uk
Email address[email protected]
Telephone01206 272796
Telephone regionColchester

Location

Registered AddressSchool Farm Buildings
School Road Langham
Colchester
Essex
CO4 5PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,685
Cash£17,392
Current Liabilities£92,479

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 December 2023 (5 months, 2 weeks ago)
Next Return Due17 December 2024 (7 months from now)

Charges

21 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 11 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings on south side of school road langham colchester essex t/nos EX746462 (whole) and EX749342 (part).
Outstanding
16 March 2015Delivered on: 21 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 June 2005Delivered on: 28 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
19 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
5 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
15 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
3 November 2021Change of share class name or designation (2 pages)
13 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
21 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 December 2019Cessation of James Long as a person with significant control on 1 December 2019 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Notification of Gary White as a person with significant control on 12 November 2018 (2 pages)
29 January 2019Notification of Danny Peck as a person with significant control on 12 November 2018 (2 pages)
29 January 2019Termination of appointment of James Stephen Long as a secretary on 12 November 2018 (1 page)
29 January 2019Termination of appointment of James Stephen Long as a director on 12 November 2018 (1 page)
29 January 2019Confirmation statement made on 3 December 2018 with updates (5 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 August 2016Satisfaction of charge 1 in full (1 page)
12 August 2016Satisfaction of charge 1 in full (1 page)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 December 2015Registration of charge 043328440004, created on 21 December 2015 (24 pages)
21 December 2015Registration of charge 043328440004, created on 21 December 2015 (24 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 18
(6 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 18
(6 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 18
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 May 2015Registration of charge 043328440003, created on 29 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
11 May 2015Registration of charge 043328440003, created on 29 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
21 March 2015Registration of charge 043328440002, created on 16 March 2015 (44 pages)
21 March 2015Registration of charge 043328440002, created on 16 March 2015 (44 pages)
13 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 18
(6 pages)
13 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 18
(6 pages)
13 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 18
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(6 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(6 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for James Stephen Long on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Gary Stephen White on 15 December 2009 (2 pages)
15 December 2009Director's details changed for James Stephen Long on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Danny Peck on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Danny Peck on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Gary Stephen White on 15 December 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 03/12/08; full list of members (5 pages)
17 March 2009Return made up to 03/12/08; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
19 December 2007Return made up to 03/12/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 January 2007Return made up to 03/12/06; full list of members (8 pages)
5 January 2007Return made up to 03/12/06; full list of members (8 pages)
11 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
12 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
19 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
16 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
20 July 2004Registered office changed on 20/07/04 from: unit 26 hill farm industrial estate boxted colchester essex CO4 5RD (1 page)
20 July 2004Registered office changed on 20/07/04 from: unit 26 hill farm industrial estate boxted colchester essex CO4 5RD (1 page)
16 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 December 2003Ad 31/10/03--------- £ si 15@1=15 £ ic 4/19 (2 pages)
16 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 December 2003Ad 31/10/03--------- £ si 15@1=15 £ ic 4/19 (2 pages)
1 October 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
1 October 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
16 December 2002Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
16 December 2002Return made up to 03/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(8 pages)
3 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
3 December 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
3 December 2001Incorporation (15 pages)
3 December 2001Incorporation (15 pages)