UKBizDB.co.uk

PORGY LIMITED

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

This company is commonly known as Porgy Limited. The company was founded 32 years ago and was given the registration number 02683155. The firm's registered office is in BECKENHAM. You can find them at High Street Centre, 137-139 High Street, Beckenham, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PORGY LIMITED
Company Number:02683155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 January 1992
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:High Street Centre, 137-139 High Street, Beckenham, Kent, England, BR3 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Street Centre, 137 - 139 High Street, Beckenham, England, BR3 1AG

Director01 January 2003Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary28 January 1992Active
11 Lawrence Street, Mill Hill, London, NW7 4JJ

Secretary09 August 1994Active
37 Hills Road, Cambridge, CB2 1XL

Secretary16 March 1992Active
Locksley House, High Street, Hurley, SL6 5LT

Secretary04 November 1993Active
Rear Office, 1st, Floor, 43-45 High Road, Bushey Heath, United Kingdom, WD23 1EE

Corporate Secretary01 February 2000Active
63 High Road, Bushey Heath, WD23 1EE

Corporate Secretary24 June 1998Active
40 Meadow Road, London, SW8 1QB

Director15 October 1996Active
50 Burnhill Road, Beckenham, BR3 3LA

Director01 June 2004Active
The Hayloft, The Grip Barns, Hadstock Road, CB1 6NR

Director04 November 1993Active
11 Lawrence Street, Mill Hill, London, NW7 4JJ

Director09 August 1994Active
48 Bankside Drive, Thames Ditton, KT7 0AQ

Director17 September 2002Active
19b Chestnut Grove, Balham, London, SW12 8JA

Director24 June 1998Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director28 January 1992Active
37 Hills Road, Cambridge, CB2 1XL

Director16 March 1992Active
4a Lambourn Road, Clapham, London, SW4 0LY

Director01 February 1999Active
Locksley House, High Street, Hurley, SL6 5LT

Director04 November 1993Active
37 Hills Road, Cambridge, CB2 1XL

Director16 March 1992Active
19 Bute Road, Wallington, SM6 8BZ

Director15 March 2001Active

People with Significant Control

Mr Patrick Joseph Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Ireland
Address:17 Berkeley Street, Dublin 7, Ireland,
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 (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
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-14Dissolution

Dissolution application strike off company.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Address

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

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2015-12-03Accounts

Accounts with accounts type dormant.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type dormant.

Download
2014-10-24Address

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

Download
2014-10-24Officers

Termination secretary company with name termination date.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type dormant.

Download
2013-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.