Company NamePortable Building Sales Limited
Company StatusDissolved
Company Number06762863
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Callum Jefferson Davies
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2024)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameJohn Joseph Jaggon
StatusClosed
Appointed31 March 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Michael Ashley Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Kirk Rise
Kirkella
Hull
North Humberside
HU10 7NG
Director NameMr Michael Ashley Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 month after company formation)
Appointment Duration11 months (resigned 02 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Kirk Rise
Kirkella
Hull
North Humberside
HU10 7NG
Secretary NameMr Michael Ashley Ward
NationalityBritish
StatusResigned
Appointed01 January 2009(1 month after company formation)
Appointment Duration11 months (resigned 03 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Kirk Rise
Kirkella
Hull
North Humberside
HU10 7NG
Secretary NameMrs Julia Barbara Ward
StatusResigned
Appointed03 December 2009(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMrs Nicola Helen Harrison
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 3 months after company formation)
Appointment Duration12 years (resigned 31 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Michael Ashley Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Martin Phillip Jackson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMelton Industrial Area Brickyard Lane
Melton
North Ferriby
North Humberside
HU14 3HB

Contact

Websitewww.portablebuildingsales.co.uk/
Email address[email protected]
Telephone01482 656590
Telephone regionHull

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£346,441
Cash£233,512
Current Liabilities£180,277

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

21 December 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
8 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
20 May 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 April 2022Termination of appointment of Nicola Helen Harrison as a director on 31 March 2022 (1 page)
8 April 2022Notification of Wernick Refurbished Buildings Ltd. as a person with significant control on 31 March 2022 (2 pages)
8 April 2022Appointment of Mr John Joseph Jaggon as a director on 31 March 2022 (2 pages)
8 April 2022Cessation of Julia Barbara Ward as a person with significant control on 31 March 2022 (1 page)
8 April 2022Cessation of Michael Ashley Ward as a person with significant control on 31 March 2022 (1 page)
8 April 2022Registered office address changed from Melton Industrial Area Brickyard Lane Melton North Ferriby North Humberside HU14 3HB to Molineux House Russell Gardens Wickford Essex SS11 8QG on 8 April 2022 (1 page)
8 April 2022Appointment of John Joseph Jaggon as a secretary on 31 March 2022 (2 pages)
8 April 2022Termination of appointment of Julia Barbara Ward as a secretary on 31 March 2022 (1 page)
8 April 2022Termination of appointment of Michael Ashley Ward as a director on 31 March 2022 (1 page)
8 April 2022Appointment of Mr David Mark Wernick as a director on 31 March 2022 (2 pages)
8 April 2022Appointment of Mr Jonathan Samuel Wernick as a director on 31 March 2022 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Director's details changed for Mrs Nicola Helen Harrison on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Michael Ashley Ward on 4 June 2020 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Appointment of Mr Callum Jefferson Davies as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Callum Jefferson Davies as a director on 8 June 2016 (2 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
(4 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Termination of appointment of Martin Phillip Jackson as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Martin Phillip Jackson as a director on 17 June 2015 (1 page)
6 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(4 pages)
6 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(4 pages)
6 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 April 2014Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG on 6 April 2014 (1 page)
6 April 2014Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG on 6 April 2014 (1 page)
6 April 2014Registered office address changed from 15 Kirk Rise Kirkella Hull East Yorkshire HU10 7NG on 6 April 2014 (1 page)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Appointment of Mr Martin Phillip Jackson as a director (2 pages)
20 April 2012Appointment of Mr Martin Phillip Jackson as a director (2 pages)
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
3 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
10 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
4 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Mr Michael Ashley Ward as a director (2 pages)
2 August 2010Appointment of Mr Michael Ashley Ward as a director (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Termination of appointment of Michael Ward as a director (1 page)
10 May 2010Termination of appointment of Michael Ward as a director (1 page)
6 April 2010Appointment of Mrs Nicola Helen Harrison as a director (2 pages)
6 April 2010Appointment of Mrs Nicola Helen Harrison as a director (2 pages)
24 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 1
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 1
(2 pages)
16 February 2010Termination of appointment of Michael Ward as a secretary (1 page)
16 February 2010Termination of appointment of Michael Ward as a secretary (1 page)
16 February 2010Termination of appointment of Michael Ward as a director (1 page)
16 February 2010Termination of appointment of Michael Ward as a director (1 page)
17 December 2009Appointment of Mrs Julia Barbara Ward as a secretary (1 page)
17 December 2009Appointment of Mrs Julia Barbara Ward as a secretary (1 page)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
28 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
28 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
18 May 2009Director and secretary appointed michael ashley ward (1 page)
18 May 2009Director and secretary appointed michael ashley ward (1 page)
2 December 2008Incorporation (15 pages)
2 December 2008Incorporation (15 pages)