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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, East Lynne Gardens, Caerleon, Newport, Wales, NP18 1NT | Director | 07 February 2018 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 23 January 2001 | Active |
Rowan Court, Concord Business Park, Manchester, England, M22 0RR | Secretary | 02 February 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 23 January 2001 | Active |
Rowan Court, Concord Business Park, Manchester, England, M22 0RR | Director | 02 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-21 | Dissolution | Dissolution application strike off company. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Capital | Legacy. | Download |
2021-01-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-20 | Insolvency | Legacy. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Change account reference date company previous extended. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.