UKBizDB.co.uk

PORCH 2005 LIMITED

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

This company is commonly known as Porch 2005 Limited. The company was founded 23 years ago and was given the registration number 04146064. The firm's registered office is in NEWPORT. You can find them at Ponthir Road Service Station Ponthir Road, Caerleon, Newport, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PORCH 2005 LIMITED
Company Number:04146064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Ponthir Road Service Station Ponthir Road, Caerleon, Newport, Wales, NP18 3XL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, East Lynne Gardens, Caerleon, Newport, Wales, NP18 1NT

Director07 February 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 January 2001Active
Rowan Court, Concord Business Park, Manchester, England, M22 0RR

Secretary02 February 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 January 2001Active
Rowan Court, Concord Business Park, Manchester, England, M22 0RR

Director02 February 2001Active

People with Significant Control

Michael Jeffery Limited
Notified on:07 February 2018
Status:Active
Country of residence:Wales
Address:Service Station, Ponthir Road, Newport, Wales, NP18 3XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phil Harvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:English
Country of residence:England
Address:Rowan Court, Concord Business Park, Manchester, England, M22 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carol Lesley Harvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:English
Country of residence:England
Address:Rowan Court, Concord Business Park, Manchester, England, M22 0RR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2021-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-20Capital

Legacy.

Download
2021-01-20Capital

Capital statement capital company with date currency figure.

Download
2021-01-20Insolvency

Legacy.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Change account reference date company previous extended.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.