Porter Valmic Limited, Waltham Abbey

About
Name: Porter Valmic Limited
Number: 04669714
Incorporation date: 2003-02-18
End of financial year: 31 March
 
Address: 301 303, M25 Business Centre
121 Brooker Road
Waltham Abbey
EN9 1JH
SIC code: 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Company staff
People with significant control
Wbrx Ltd
15 September 2017
Address Hambridge Mill Hambridge, Langport, TA10 0BP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10939661
Nature of control: 75,01-100% shares
Rexmore Textiles Limited
7 April 2016 - 14 September 2017
Address 4b Bourne Court Unity Trading Estate, Southend Road, Woodford Green, IG8 8HD, England
Legal authority Companies Acts
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4669735
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31
Current Assets 500,000 500,000 500,000 - - -
Shareholder Funds 500,000 500,000 500,000 - - -
Total Assets Less Current Liabilities 500,000 500,000 500,000 - - -
Number Shares Allotted - - 500,000 500,000 500,000 500,000

Porter Valmic Limited was dissolved on 2019-03-26. Porter Valmic was a private limited company that was located at 301 303, M25 Business Centre, 121 Brooker Road, Waltham Abbey, EN9 1JH, Essex, ENGLAND. Its net worth was estimated to be around 500000 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2003-02-18).

The company was officially classified as "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (46160). According to the Companies House data, there was a name change on 2011-08-01 and their previous name was A & C Valmic. The latest confirmation statement was filed on 2018-02-18 and last time the annual accounts were filed was on 31 March 2016. 2016-02-18 was the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2018-05-01
filed on: 6th, July 2018 | officers
Free Download (1 page)