Portavo Holdings Limited

General information

Name:

Portavo Holdings Ltd

Office Address:

17 Clarendon Road Clarendon Dock BT1 3BG Belfast

Number: NI014616

Incorporation date: 1980-11-24

Dissolution date: 2021-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 17 Clarendon Road, Belfast BT1 3BG Portavo Holdings Limited was a Private Limited Company and issued a NI014616 Companies House Reg No. This company had been founded 44 years ago before was dissolved on Wednesday 27th January 2021.

Derek T. was this specific firm's managing director, designated to this position in 2012.

The companies that controlled this firm were as follows: Almira Holdings Limited owned over 3/4 of company shares. This business could have been reached in Belfast at Rosemary Street, BT1 1QD and was registered as a PSC under the registration number Ni073566.

Financial data based on annual reports

Company staff

Portavo Management Limited

Role: Corporate Director

Appointed: 14 January 2016

Address: Belfast, BT1 2LB, Northern Ireland

Latest update: 11 March 2024

Derek T.

Role: Director

Appointed: 04 September 2012

Latest update: 11 March 2024

People with significant control

Almira Holdings Limited
Address: 20 Rosemary Street, Belfast, BT1 1QD, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Registrar Of Companies Northern Ireland
Registration number Ni073566
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 10 September 2019
Confirmation statement last made up date 27 August 2018
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 9 December 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 26 September 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period ending changed to Monday 31st July 2017 (was Sunday 31st December 2017). (AA01)
filed on: 8th, January 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
40
Company Age

Closest Companies - by postcode