Warning: file_put_contents(c/4a918aadfbfcd9d6864a88f8eef9e4ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pd Portco Limited, TS2 1AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PD PORTCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pd Portco Limited. The company was founded 23 years ago and was given the registration number 04179797. The firm's registered office is in . You can find them at 17-27 Queen's Square, Middlesbrough, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PD PORTCO LIMITED
Company Number:04179797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:17-27 Queen's Square, Middlesbrough, TS2 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Secretary31 December 2022Active
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH

Director04 April 2017Active
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH

Director04 April 2017Active
17-27, Queen's Square, Middlesbrough, England, TS2 1AH

Director31 December 2022Active
9 St Marys Close, Grimsby, DN32 8LW

Secretary14 March 2001Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Secretary01 August 2002Active
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL

Secretary18 April 2006Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Secretary30 September 2008Active
9 St Marys Close, Grimsby, DN32 8LW

Director14 March 2001Active
Westmount 189 Coniscliffe Road, Darlington, DL3 8DE

Director14 March 2001Active
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN

Director01 August 2002Active
Merry Lodge Messingham Lane, Greetwell Crossroads Scawby, Brigg, DN20 9NE

Director14 March 2001Active
Mount Sorrell, Todenham, Moreton In Marsh, GL56 9PP

Director02 January 2002Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director28 April 2006Active
14 The Drey, Darras Hall, Ponteland, NE20 9NS

Director28 April 2006Active
Brackenhurst 12 Appleby Lane, Broughton, Brigg, DN20 0AR

Director14 March 2001Active
98 Alleyn Road, Dulwich, London, SE21 8AH

Director14 March 2001Active
12 York Road, St. Albans, AL1 4PL

Director14 March 2001Active

People with Significant Control

Ports Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-23Accounts

Legacy.

Download
2021-07-23Other

Legacy.

Download
2021-07-23Other

Legacy.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.