Background WavePink WaveYellow Wave

PORTLAND WIRE PRODUCTS LIMITED (02931796)

PORTLAND WIRE PRODUCTS LIMITED (02931796) is an active UK company. incorporated on 23 May 1994. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). PORTLAND WIRE PRODUCTS LIMITED has been registered for 31 years. Current directors include LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald.

Company Number
02931796
Status
active
Type
ltd
Incorporated
23 May 1994
Age
31 years
Address
997 London Road, Derby, DE24 8PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
LEE, Matthew Oliver, MCGUIGAN, Kevin Gerald
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND WIRE PRODUCTS LIMITED

PORTLAND WIRE PRODUCTS LIMITED is an active company incorporated on 23 May 1994 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). PORTLAND WIRE PRODUCTS LIMITED was registered 31 years ago.(SIC: 25990)

Status

active

Active since 31 years ago

Company No

02931796

LTD Company

Age

31 Years

Incorporated 23 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

997 London Road Alvaston Derby, DE24 8PX,

Previous Addresses

, Venture Point Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ
From: 9 June 2014To: 24 May 2021
, C/O Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham, B3 3SD
From: 23 May 1994To: 9 June 2014
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Left
Mar 14
Director Left
Mar 14
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEE, Matthew Oliver

Active
Wellington Road, NantwichCW5 7ED
Born July 1992
Director
Appointed 12 Apr 2024

MCGUIGAN, Kevin Gerald

Active
London Road, DerbyDE24 8PX
Born September 1976
Director
Appointed 12 Apr 2024

WILLEY, Louise Margaret

Resigned
30 Foley Road East, Sutton ColdfieldB74 3JP
Secretary
Appointed 23 May 1994
Resigned 04 Jun 2007

WILLEY, Mark Charan

Resigned
162 Tamworth Road, Sutton ColdfieldB75 6DJ
Secretary
Appointed 04 Jun 2007
Resigned 19 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 1994
Resigned 23 May 1994

ALLMAN, James Bruce

Resigned
London Road, DerbyDE24 8PX
Born May 1963
Director
Appointed 05 Mar 2021
Resigned 12 Apr 2024

ALLMAN, Peter Neville

Resigned
London Road, DerbyDE24 8PX
Born April 1940
Director
Appointed 05 Mar 2021
Resigned 12 Apr 2024

HUNN, Kevin David

Resigned
Wheelhouse Road, RugeleyWS15 1UZ
Born June 1957
Director
Appointed 23 May 1994
Resigned 05 Mar 2021

HUNN, Nicholas Clive

Resigned
Wheelhouse Road, RugeleyWS15 1UZ
Born June 1960
Director
Appointed 23 May 1994
Resigned 05 Mar 2021

WILLEY, Louise Margaret

Resigned
Little Aston Road, WalsallWS9 0NN
Born June 1918
Director
Appointed 23 May 1994
Resigned 19 Mar 2014

WILLEY, Mark Charan

Resigned
162 Tamworth Road, Sutton ColdfieldB75 6DJ
Born September 1951
Director
Appointed 23 May 1994
Resigned 19 Mar 2014

Persons with significant control

1

Alvaston, DerbyDE24 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 November 2012
RP04RP04
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
6 December 2011
MG02MG02
Legacy
6 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
287Change of Registered Office
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
24 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Memorandum Articles
7 January 2005
MEM/ARTSMEM/ARTS
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
288288
Incorporation Company
23 May 1994
NEWINCIncorporation