Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED
Company Information for

PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED

THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ,
Company Registration Number
04365002
Private Limited Company
Active

Company Overview

About Portfolio Solutions (northern Ireland) Ltd
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED was founded on 2002-02-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Portfolio Solutions (northern Ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
THIRD FLOOR BROAD QUAY HOUSE
PRINCE STREET
BRISTOL
BS1 4DJ
Other companies in DA2
 
Previous Names
LAING O'ROURKE PORTFOLIO SOLUTIONS LIMITED02/10/2007
LAING O'ROURKE PORTFOLIO PROJECTS LIMITED20/07/2006
Filing Information
Company Number 04365002
Company ID Number 04365002
Date formed 2002-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTFOLIO SOLUTIONS (NORTHERN IRELAND) 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 PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
STEPHEN HOCKADAY
Director 2011-09-01
ALEXANDER STEWART MCINTYRE
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MITCHELL TUCKETT
Director 2015-09-22 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
JOHN MICHAEL DEAN
Director 2012-03-02 2015-09-22
PAUL CLIVE GRAMMER
Director 2012-03-02 2014-10-31
LISA SCENNA
Director 2011-09-01 2012-03-02
BERNARD ANTHONY DEMPSEY
Director 2004-06-24 2011-09-01
DAVID JOHN HUNTER
Director 2006-05-02 2011-09-01
MATTHEW REED
Director 2003-02-06 2011-09-01
ANDREW JACKSON
Director 2006-05-02 2011-04-19
PETER VALENTINE RYAN
Director 2002-10-14 2010-06-30
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2002-03-27 2010-05-28
CORNELIUS JOHANNES KRIEK
Director 2007-09-26 2009-01-26
JOHN GREGORY SPETCH
Director 2004-02-02 2009-01-22
JAMES CURLISS
Director 2004-01-05 2006-05-02
DENNIS ARTHUR JOHNSON
Director 2002-03-28 2006-05-02
RAYMOND GABRIEL O'ROURKE
Director 2002-03-27 2006-05-02
RICHARD MICHAEL PILKINGTON
Director 2003-02-06 2006-05-02
GEORGE MARK RICHARDSON
Director 2003-02-06 2006-05-02
DAVID ANDREW WILSON
Director 2003-02-06 2006-05-02
ANDREW WHITE
Director 2002-03-28 2002-09-18
EPS SECRETARIES LIMITED
Nominated Secretary 2002-02-01 2002-03-27
MIKJON LIMITED
Nominated Director 2002-02-01 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HOCKADAY HIGH WOOD HEALTH (HOLD CO) LIMITED Director 2017-03-30 CURRENT 2014-05-19 Active
STEPHEN HOCKADAY HIGH WOOD HEALTH (PROJECT CO) LIMITED Director 2017-03-30 CURRENT 2014-05-21 Active
STEPHEN HOCKADAY HIGH WOOD HEALTH (FINANCE CO) PLC Director 2017-03-30 CURRENT 2015-02-12 Active
STEPHEN HOCKADAY YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED Director 2015-10-15 CURRENT 2015-03-27 Active
STEPHEN HOCKADAY YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-03-27 Active
STEPHEN HOCKADAY YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED Director 2015-10-15 CURRENT 2015-07-29 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

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
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-22PSC07CESSATION OF LAING O'ROURKE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22PSC02Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2018-12-13
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN
2019-02-19AP04Appointment of Semperian Secrtariat Services Limited as company secretary on 2019-02-14
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKADAY
2019-01-07TM02Termination of appointment of Robert Edward Turner on 2018-12-13
2019-01-07AP01DIRECTOR APPOINTED COLIN JOHN ANDERSON
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DEAN
2015-10-06AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-01AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIVE GRAMMER
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-13AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-04AR0101/02/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AP01DIRECTOR APPOINTED MR JOHN MICHAEL DEAN
2012-03-14AP01DIRECTOR APPOINTED MR PAUL CLIVE GRAMMER
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA
2012-02-02AR0101/02/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06AP01DIRECTOR APPOINTED MS LISA SCENNA
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-09-15AP01DIRECTOR APPOINTED MR STEPHEN HOCKADAY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW REED
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2011-02-28AR0101/02/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER RYAN
2010-06-14AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-02-12AR0101/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VALENTINE RYAN / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REED / 12/02/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR CORNELIUS KRIEK
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN SPETCH
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED MR CORNELIUS JOHANNES KRIEK
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02CERTNMCOMPANY NAME CHANGED LAING O'ROURKE PORTFOLIO SOLUTIO NS LIMITED CERTIFICATE ISSUED ON 02/10/07
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-20CERTNMCOMPANY NAME CHANGED LAING O'ROURKE PORTFOLIO PROJECT S LIMITED CERTIFICATE ISSUED ON 20/07/06
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-17363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
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
We could not find any licences issued to PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTFOLIO SOLUTIONS (NORTHERN IRELAND) 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 PORTFOLIO SOLUTIONS (NORTHERN IRELAND) 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 PORTFOLIO SOLUTIONS (NORTHERN IRELAND) 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 PORTFOLIO SOLUTIONS (NORTHERN IRELAND) 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 PORTFOLIO SOLUTIONS (NORTHERN IRELAND) 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.