Background WavePink WaveYellow Wave

PORTA MICRO MATIC LIMITED (02179724)

PORTA MICRO MATIC LIMITED (02179724) is an active UK company. incorporated on 16 October 1987. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PORTA MICRO MATIC LIMITED has been registered for 38 years. Current directors include GJODSBOL, Lars, GRANT, Elizabeth, O'NEILL, John.

Company Number
02179724
Status
active
Type
ltd
Incorporated
16 October 1987
Age
38 years
Address
Lower Healey Business Park, Chorley, PR6 9AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GJODSBOL, Lars, GRANT, Elizabeth, O'NEILL, John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTA MICRO MATIC LIMITED

PORTA MICRO MATIC LIMITED is an active company incorporated on 16 October 1987 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PORTA MICRO MATIC LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02179724

LTD Company

Age

38 Years

Incorporated 16 October 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PORTER-LANCASTRIAN LIMITED
From: 24 February 1988To: 23 February 2023
BERNCREST LIMITED
From: 16 October 1987To: 24 February 1988
Contact
Address

Lower Healey Business Park Froom Street Chorley, PR6 9AR,

Timeline

22 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
May 16
Loan Cleared
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Aug 21
Owner Exit
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GRANT, Elizabeth

Active
Balloo Drive, BangorBT19 7QY
Secretary
Appointed 25 Oct 2024

GJODSBOL, Lars

Active
Stolbergvej, Snekkersten
Born March 1971
Director
Appointed 25 Oct 2024

GRANT, Elizabeth

Active
Balloo Drive, BangorBT19 7QY
Born May 1972
Director
Appointed 25 Oct 2024

O'NEILL, John

Active
Lower Healey Business Park, ChorleyPR6 9AR
Born July 1967
Director
Appointed 14 Oct 2022

BLAIN, Charles

Resigned
2 Mulberry Close, WarringtonWA1 4ED
Secretary
Appointed N/A
Resigned 03 Mar 1995

BROWN, Andrew

Resigned
Lower Healey Business Park, ChorleyPR6 9AR
Secretary
Appointed 26 Feb 1996
Resigned 25 Oct 2024

JONES, Allan William

Resigned
161 Wigan Road, WiganWN6 0AG
Secretary
Appointed 03 Mar 1995
Resigned 26 Feb 1996

ANDERSON, James Stewart

Resigned
Blue Slates Farm, LeylandPR26 8LB
Born December 1943
Director
Appointed N/A
Resigned 29 Jun 2000

ARMITAGE, Colin

Resigned
44 Wasdale Avenue, BlackburnBB1 1XD
Born July 1948
Director
Appointed N/A
Resigned 01 Jul 1992

BLAIN, Charles

Resigned
2 Mulberry Close, WarringtonWA1 4ED
Born November 1951
Director
Appointed N/A
Resigned 03 Mar 1995

BROWN, Andrew

Resigned
Lower Healey Business Park, ChorleyPR6 9AR
Born February 1961
Director
Appointed 14 Feb 1997
Resigned 25 Oct 2024

BROWN, Janette

Resigned
Lower Healey Business Park, ChorleyPR6 9AR
Born November 1959
Director
Appointed 04 Dec 2019
Resigned 14 Oct 2022

BROWN, Ryan Andrew

Resigned
Lower Healey Business Park, ChorleyPR6 9AR
Born December 1994
Director
Appointed 04 Dec 2019
Resigned 14 Oct 2022

JONES, Allan William

Resigned
Ashfield Park Drive, WiganWN6 0EG
Born February 1953
Director
Appointed N/A
Resigned 12 Aug 2016

JONES, Pauline Anne

Resigned
Ashfield Park Drive, WiganWN6 0EG
Born September 1953
Director
Appointed 03 Jul 2000
Resigned 12 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
Balloo Drive, BangorBT19 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2023
Froom Street, ChorleyPR6 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 02 Feb 2023

Mr Andrew Brown

Ceased
Lower Healey Business Park, ChorleyPR6 9AR
Born February 1961

Nature of Control

Significant influence or control
Notified 12 Aug 2016
Ceased 12 Aug 2016
Balloo Drive, BangorBT19 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 February 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Auditors Resignation Company
27 October 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
9 August 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Medium
3 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
23 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 2005
AAAnnual Accounts
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
122122
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
17 October 2003
287Change of Registered Office
Accounts With Accounts Type Medium
6 September 2003
AAAnnual Accounts
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 June 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2001
AAAnnual Accounts
Legacy
15 November 2000
287Change of Registered Office
Legacy
14 July 2000
123Notice of Increase in Nominal Capital
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
88(2)R88(2)R
Memorandum Articles
6 July 2000
MEM/ARTSMEM/ARTS
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 July 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 March 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 November 1997
AAAnnual Accounts
Legacy
16 July 1997
287Change of Registered Office
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288cChange of Particulars
Accounts With Accounts Type Medium
30 December 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
2 January 1996
287Change of Registered Office
Resolution
16 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
7 September 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
128(3)128(3)
Legacy
21 December 1993
288288
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
12 August 1992
288288
Accounts With Accounts Type Medium
6 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363b363b
Accounts With Accounts Type Medium
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
23 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Medium
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
20 July 1989
288288
Legacy
12 April 1988
PUC 2PUC 2
Legacy
8 April 1988
123Notice of Increase in Nominal Capital
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
288288
Legacy
11 March 1988
225(1)225(1)
Legacy
8 March 1988
287Change of Registered Office
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
23 February 1988
PUC 2PUC 2
Legacy
23 February 1988
PUC 5PUC 5
Legacy
4 February 1988
224224
Legacy
17 December 1987
287Change of Registered Office
Legacy
17 December 1987
288288
Incorporation Company
16 October 1987
NEWINCIncorporation