CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PORCHER ABRASIVE COATINGS LIMITED
Company
PORCHER ABRASIVE COATINGS
Phone:
+44 (0)1205 356 666
A⁺
rating
KEY FINANCES
Year
2017
Assets
£779.63k
▼ £-94.6k (-10.82 %)
Cash
£223.67k
▼ £-22.9k (-9.29 %)
Liabilities
£378.81k
▼ £-106.15k (-21.89 %)
Net Worth
£400.82k
▲ £11.55k (2.97 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Boston
Company name
PORCHER ABRASIVE COATINGS LIMITED
Company number
03298201
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Dec 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.porcher.co.uk
Phones
+44 (0)1205 356 666
01205 356 666
Registered Address
NURSERY ROAD,
RIVERSIDE INDUSTRIAL ESTATE,
BOSTON,
LINCOLNSHIRE,
PE21 7TN
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
29 December 2015
Status
Outstanding
Delivered
30 December 2015
Persons entitled
National Westminster Bank PLC
Description
Land at nursery road industrial estate boston t/no.LL355378…
29 November 2015
Status
Outstanding
Delivered
1 December 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
30 May 2007
Status
Outstanding
Delivered
31 May 2007
Persons entitled
National Westminster Bank PLC
Description
F/H land at nursery road boston lincolnshire t/n LL159041…
See Also
POPUP PAINTING & EVENTS LTD
POP-UP POWER SUPPLIES LTD
PORE SCALE SOLUTIONS LIMITED
PORFAN METALWORK LTD
PORRIMA LTD
PORSCHE & EURO CAR SPECIALISTS LTD
Last update 2018
PORCHER ABRASIVE COATINGS LIMITED DIRECTORS
Natalya Porcher
Acting
Appointed
20 November 2003
Role
Secretary
Nationality
British
Address
27 Horncastle Road, Woodhall Spa, Lincolnshire, England, LN10 6UY
Name
PORCHER, Natalya
Edward John James Porcher
Acting
Appointed
23 January 1997
Occupation
Engineering Manager
Role
Director
Age
58
Nationality
British
Address
27 Horncastle Road, Woodhall Spa, Lincolnshire, England, LN10 6UY
Country Of Residence
England
Name
PORCHER, Edward John James
Natalya Porcher
Acting
PSC
Appointed
25 November 2008
Occupation
Administration
Role
Director
Age
51
Nationality
British
Address
27 Horncastle Road, Woodhall Spa, Lincolnshire, England, LN10 6UY
Country Of Residence
England
Name
PORCHER, Natalya
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Edward John James Porcher
Resigned
PSC
Appointed
23 January 1997
Resigned
21 January 1998
Role
Secretary
Address
127 Swineshead Road, Wyberton Fen, Boston, Lincolnshire, PE21 7JG
Name
PORCHER, Edward John James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
John Edward Porcher
Resigned
Appointed
21 January 1998
Resigned
20 November 2003
Role
Secretary
Address
Franklin House 18 South Parade, Boston, Lincolnshire, PE21 7PN
Name
PORCHER, John Edward
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
31 December 1996
Resigned
23 January 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
John Edward Porcher
Resigned
Appointed
23 January 1997
Resigned
21 January 1998
Occupation
Engineering
Role
Director
Age
96
Nationality
British
Address
Franklin House 18 South Parade, Boston, Lincolnshire, PE21 7PN
Name
PORCHER, John Edward
INSTANT COMPANIES LIMITED
Resigned
Appointed
31 December 1996
Resigned
23 January 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.