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.
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 | : |
|
Registered Address | : | 17-27 Queen's Square, Middlesbrough, TS2 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17-27, Queen's Square, Middlesbrough, England, TS2 1AH | Secretary | 31 December 2022 | Active |
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH | Director | 04 April 2017 | Active |
17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH | Director | 04 April 2017 | Active |
17-27, Queen's Square, Middlesbrough, England, TS2 1AH | Director | 31 December 2022 | Active |
9 St Marys Close, Grimsby, DN32 8LW | Secretary | 14 March 2001 | Active |
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN | Secretary | 01 August 2002 | Active |
7 The Garth, School Aycliffe, Newton Aycliffe, DL5 6QL | Secretary | 18 April 2006 | Active |
14 The Drey, Darras Hall, Ponteland, NE20 9NS | Secretary | 30 September 2008 | Active |
9 St Marys Close, Grimsby, DN32 8LW | Director | 14 March 2001 | Active |
Westmount 189 Coniscliffe Road, Darlington, DL3 8DE | Director | 14 March 2001 | Active |
Woodlands, Oxford Road, Frilford Heath, Abingdon, OX13 5NN | Director | 01 August 2002 | Active |
Merry Lodge Messingham Lane, Greetwell Crossroads Scawby, Brigg, DN20 9NE | Director | 14 March 2001 | Active |
Mount Sorrell, Todenham, Moreton In Marsh, GL56 9PP | Director | 02 January 2002 | Active |
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 28 April 2006 | Active |
14 The Drey, Darras Hall, Ponteland, NE20 9NS | Director | 28 April 2006 | Active |
Brackenhurst 12 Appleby Lane, Broughton, Brigg, DN20 0AR | Director | 14 March 2001 | Active |
98 Alleyn Road, Dulwich, London, SE21 8AH | Director | 14 March 2001 | Active |
12 York Road, St. Albans, AL1 4PL | Director | 14 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Officers | Appoint person secretary company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-23 | Accounts | Legacy. | Download |
2021-07-23 | Other | Legacy. | Download |
2021-07-23 | Other | Legacy. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.