Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTABLE VENUES (GROUP) LIMITED
Company Information for

PORTABLE VENUES (GROUP) LIMITED

KINGSBURY LINK TRINITY ROAD, PICCADILLY, TAMWORTH, B78 2EX,
Company Registration Number
02171828
Private Limited Company
Active

Company Overview

About Portable Venues (group) Ltd
PORTABLE VENUES (GROUP) LIMITED was founded on 1987-09-30 and has its registered office in Tamworth. The organisation's status is listed as "Active". Portable Venues (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORTABLE VENUES (GROUP) LIMITED
 
Legal Registered Office
KINGSBURY LINK TRINITY ROAD
PICCADILLY
TAMWORTH
B78 2EX
Other companies in CV9
 
Filing Information
Company Number 02171828
Company ID Number 02171828
Date formed 1987-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB455795403  
Last Datalog update: 2024-05-05 15:24:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTABLE VENUES (GROUP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORTABLE VENUES (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELIZABETH HUNT
Company Secretary 2003-11-03
ANTONY GEOFFREY HUNT
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADA LILLIAN HUNT
Company Secretary 1990-12-31 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH HUNT HANDBAGS LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Dissolved 2018-04-24
JENNIFER ELIZABETH HUNT CONCORDE MARQUEES LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-23 Active - Proposal to Strike off
JENNIFER ELIZABETH HUNT CORPORATE STRUCTURES LIMITED Company Secretary 1993-11-23 CURRENT 1993-11-23 Active - Proposal to Strike off
ANTONY GEOFFREY HUNT CONCORDE MARQUEES LIMITED Director 2003-01-23 CURRENT 2003-01-23 Active - Proposal to Strike off
ANTONY GEOFFREY HUNT CORPORATE STRUCTURES LIMITED Director 1993-11-23 CURRENT 1993-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LEE BRIGHTMORE
2024-04-02DIRECTOR APPOINTED PAULA LATHAM
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-08-2417/08/23 STATEMENT OF CAPITAL GBP 102.99
2023-08-22DIRECTOR APPOINTED MR MATTHEW JAMES JARVIS
2023-08-22DIRECTOR APPOINTED MR TARQUIN NICHOLAS HEATH
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021718280005
2023-08-17CESSATION OF ANTONY GEOFFREY HUNT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17CESSATION OF JENNIFER ELIZABETH HUNT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17DIRECTOR APPOINTED MR OLIVIER VALERY HOHN
2023-08-17DIRECTOR APPOINTED MR JASON ROBERT LYNOCK
2023-08-17DIRECTOR APPOINTED MR LEE BRIGHTMORE
2023-08-17Termination of appointment of Jennifer Elizabeth Hunt on 2023-08-17
2023-08-17APPOINTMENT TERMINATED, DIRECTOR ANTONY GEOFFREY HUNT
2023-08-17Current accounting period shortened from 30/04/24 TO 31/12/23
2023-08-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIER VALERY HOHN
2023-08-17Notification of Sas Tempasset as a person with significant control on 2023-08-17
2023-08-16Change of details for Mr Antony Geoffrey Hunt as a person with significant control on 2016-05-01
2023-08-16Change of details for Mrs Jennifer Elizabeth Hunt as a person with significant control on 2016-05-01
2023-03-17Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 21/12/2022<li>Resolution passed adopt articles</ul>
2023-03-17Memorandum articles filed
2023-02-0230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM Unit 25 Manor House Farm Dordon Hall Lane Grendon Atherstone Warwickshire CV9 2EX
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 021718280005
2021-01-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM the Old Vicarage Church Lane Kingsbury Tamworth,Staffs B78 2LR
2012-05-31MG01Particulars of a mortgage or charge / charge no: 4
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0130/11/10 ANNUAL RETURN FULL LIST
2010-02-08AR0130/11/09 ANNUAL RETURN FULL LIST
2010-02-08CH01Director's details changed for Antony Hunt on 2010-02-08
2010-01-27AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-10363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-02363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-14288cSECRETARY'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-26363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-26288bSECRETARY RESIGNED
2004-01-26288aNEW SECRETARY APPOINTED
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-23CERTNMCOMPANY NAME CHANGED CONCORDE MARQUEES LIMITED CERTIFICATE ISSUED ON 23/01/03
2002-03-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-13363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-08363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1999-10-08363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-05363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-25363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-12-24395PARTICULARS OF MORTGAGE/CHARGE
1994-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-06-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-03-02395PARTICULARS OF MORTGAGE/CHARGE
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-02363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-02363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-20363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-20363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-03-08225(1)ACCOUNTING REF. DATE SHORT FROM 21/04 TO 30/04
1991-02-19363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0250439 Active Licenced property: DORDON HALL LANE, OFF SPON LANE MANOR HOUSE FARM GRENDON ATHERSTONE GRENDON GB CV9 2EX. Correspondance address: Dordon Hall Lane Unit 25, Manor House Farm Grendon GB CV9 2EX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORTABLE VENUES (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-31 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-12-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-03-02 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1989-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 1,181,998
Creditors Due Within One Year 2012-05-01 £ 858,774
Provisions For Liabilities Charges 2013-04-30 £ 110,000
Provisions For Liabilities Charges 2012-05-01 £ 170,000
Provisions For Liabilities Charges 2012-04-30 £ 170,000
Provisions For Liabilities Charges 2011-04-30 £ 155,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORTABLE VENUES (GROUP) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 608,374
Cash Bank In Hand 2012-05-01 £ 33,882
Cash Bank In Hand 2012-04-30 £ 33,882
Cash Bank In Hand 2011-04-30 £ 274,093
Current Assets 2013-04-30 £ 1,472,144
Current Assets 2012-05-01 £ 658,271
Current Assets 2012-04-30 £ 658,271
Current Assets 2011-04-30 £ 966,574
Debtors 2013-04-30 £ 565,015
Debtors 2012-05-01 £ 581,612
Debtors 2012-04-30 £ 581,612
Debtors 2011-04-30 £ 662,127
Fixed Assets 2013-04-30 £ 1,984,124
Fixed Assets 2012-05-01 £ 2,030,404
Fixed Assets 2012-04-30 £ 2,030,404
Fixed Assets 2011-04-30 £ 1,791,334
Shareholder Funds 2012-04-30 £ 1,659,901
Shareholder Funds 2011-04-30 £ 1,580,477
Stocks Inventory 2013-04-30 £ 298,755
Stocks Inventory 2012-05-01 £ 42,777
Stocks Inventory 2012-04-30 £ 42,777
Stocks Inventory 2011-04-30 £ 30,354
Tangible Fixed Assets 2013-04-30 £ 1,984,022
Tangible Fixed Assets 2012-05-01 £ 2,030,302
Tangible Fixed Assets 2012-04-30 £ 2,030,302
Tangible Fixed Assets 2011-04-30 £ 1,791,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PORTABLE VENUES (GROUP) LIMITED registering or being granted any patents
Domain Names

PORTABLE VENUES (GROUP) LIMITED owns 9 domain names.

temporary-storage.co.uk   temporary-warehouse.co.uk   instant-warehouse.co.uk   instant-warehouses.co.uk   instantwarehouses.co.uk   smart-space.co.uk   storagemarquee.co.uk   temporarybuildinghire.co.uk   temporary-building-hire.co.uk  

Trademarks
We have not found any records of PORTABLE VENUES (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTABLE VENUES (GROUP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PORTABLE VENUES (GROUP) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PORTABLE VENUES (GROUP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORTABLE VENUES (GROUP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORTABLE VENUES (GROUP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.