Check the

PORTICO LIMITED

Company
PORTICO LIMITED (03239678)

PORTICO

Phone: 01689 858 899
A⁺ rating

ABOUT PORTICO LIMITED

Knowing Portico from a previous office fit-out we called upon their services to complete an independent review and provide options to remediate poor office cooling. They worked with building management to provide a pragmatic solution, strongly recommend

It is critical to our business that trading operations remain available. Portico quickly understood the business requirements, designing and delivering a robust and resilient solution to power our London office. The solution proved itself just months after handover when a real power outage struck.

Portico installed power, cooling and data services in our new office. They clearly understood the demands a trade floor, proactively recommending changes to ensure our office was well designed and future proof. Above all, they were a pleasure to work with.

KEY FINANCES

Year
2016
Assets
£3123.06k ▲ £1032.48k (49.39 %)
Cash
£1926.31k ▲ £1034.38k (115.97 %)
Liabilities
£2358.3k ▲ £500.72k (26.96 %)
Net Worth
£764.76k ▲ £531.76k (228.22 %)

REGISTRATION INFO

Company name
PORTICO LIMITED
Company number
03239678
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
porticoltd.co.uk
Phones
01689 858 899
Registered Address
3 LOCKS YARD,
HIGH STREET,
SEVENOAKS,
KENT,
TN13 1LT

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

21 Mar 2017
Total exemption small company accounts made up to 31 August 2016
28 Sep 2016
Confirmation statement made on 23 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

11 April 2013
Status
Outstanding
Delivered
12 April 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

24 November 2009
Status
Outstanding
Delivered
2 December 2009
Persons entitled
Portico Limited Retirement Benefits Scheme Mark Cole & Frank Cole
Description
Legal charge/floating over the assets of portico limited.

23 July 2002
Status
Satisfied on 5 November 2009
Delivered
26 July 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PORTICO LIMITED DIRECTORS

Francis John Cole

  Acting
Appointed
11 May 2001
Occupation
Company Director
Role
Secretary
Nationality
British
Address
88 Repton Road, Orpington, Kent, BR6 9HU
Name
COLE, Francis John

Francis John Cole

  Acting PSC
Appointed
02 September 1997
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
88 Repton Road, Orpington, Kent, BR6 9HU
Country Of Residence
England
Name
COLE, Francis John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark David Cole

  Acting PSC
Appointed
27 September 1996
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
8 Primrose Walk, Paddock Wood, Kent, TN12 6BJ
Country Of Residence
United Kingdom
Name
COLE, Mark David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Slough

  Acting
Appointed
01 April 2013
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
3 Locks Yard, High Street, Sevenoaks, Kent, Uk, TN13 1LT
Country Of Residence
Uk
Name
SLOUGH, Michael

Patricia Beatrice Cole

  Resigned
Appointed
27 September 1996
Resigned
11 May 2001
Role
Secretary
Address
6 Birdham Close, Bickley, Kent, BR1 2HF
Name
COLE, Patricia Beatrice

M W DOUGLAS & COMPANY LIMITED

  Resigned
Appointed
20 August 1996
Resigned
24 September 1996
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED

James Henry French

  Resigned
Appointed
01 December 2000
Resigned
31 May 2007
Occupation
Electrical Contractor
Role
Director
Age
65
Nationality
British
Address
8 Coleford Close, Webheath, Redditch, Worcestershire, B97 5UX
Name
FRENCH, James Henry

DOUGLAS NOMINEES LIMITED

  Resigned
Appointed
20 August 1996
Resigned
24 September 1996
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.