UKBizDB.co.uk

PORGES UK LIMITED

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

This company is commonly known as Porges Uk Limited. The company was founded 25 years ago and was given the registration number 03640406. The firm's registered office is in PETERBOROUGH. You can find them at Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PORGES UK LIMITED
Company Number:03640406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, Cambridgeshire, PE2 6FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, PE2 6FX

Director31 January 2022Active
Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, PE2 6FX

Director07 November 2019Active
Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, PE2 6FX

Director06 April 2022Active
Holtedam 1, 3050 Humlebaek, Humlebaek, Denmark,

Director31 August 2022Active
12 Ter Rue Guilloud, 69300, France, FOREIGN

Secretary08 October 2001Active
187 Rue Armand Silvestre, Courbevoie, France,

Secretary17 February 1999Active
10 Rue Des Roses, Savigny, France,

Secretary08 February 2001Active
17 Alsthorpe Rd, Oakham, LE15 6FD

Secretary02 June 2006Active
6173 La Goleta Road, Goleta, Usa,

Secretary01 April 2004Active
One Onslow Street, Guildford, GU1 4YS

Secretary02 January 2001Active
2 Torold Drive, Hampton Centre, Peterborough, PE7 8GG

Secretary15 November 2006Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary29 September 1998Active
One Onslow Street, Guildford, GU1 4YS

Director05 April 2000Active
12 Ter Rue Guilloud, 69300, France, FOREIGN

Director05 April 2000Active
The Old Rectory, Main Street, Peatling Parva, Lutterworth, LE17 5QA

Director17 February 1999Active
47, Lindevangsvej, Vedbaek, Denmark, 2950

Director22 September 2010Active
17 Alsthorpe Rd, Oakham, LE15 6FD

Director02 June 2006Active
46 Rue Du Ranelagh, Paris, France, FOREIGN

Director17 February 1999Active
6173 La Goleta Road, Goleta, Usa,

Director01 April 2004Active
Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, PE2 6FX

Director07 November 2019Active
663 Camino Campana, Santa Barbara, Usa,

Director01 April 2004Active
33 Gretton Close, Peterborough, PE2 7WD

Director15 November 2006Active
Oakwood House, Oakwood, Tansor, PE8 5HG

Director02 June 2006Active
22, Kings Gate, Tewksbury, United Kingdom, GL20 8EU

Director17 February 1999Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director29 September 1998Active

People with Significant Control

Coloplast Medical Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nene Hall Lynchwood Park, Peterborough Business Park, Peterborough, United Kingdom, PE2 6FX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Address

Move registers to registered office company with new address.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2017-11-06Address

Move registers to sail company with new address.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.