UKBizDB.co.uk

PORNIC LIMITED

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

This company is commonly known as Pornic Limited. The company was founded 21 years ago and was given the registration number 04563386. The firm's registered office is in GATESHEAD. You can find them at B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PORNIC LIMITED
Company Number:04563386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England, NE11 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B3, Kingfisher House, Team Valley, Gateshead, England, NE11 0JQ

Secretary07 January 2018Active
Land House, Rocklands Road, Shropham, NR17 1DU

Director12 August 2003Active
B3, Kingfisher House, Team Valley, Gateshead, England, NE11 0JQ

Director07 January 2018Active
Woodcliffe, 66 Kent Road, Harrogate, HG1 2NZ

Secretary19 December 2002Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Secretary14 May 2004Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary16 August 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary15 October 2002Active
Woodcliffe, 66 Kent Road, Harrogate, HG1 2NZ

Director19 December 2002Active
Woodcliffe 66 Kent Road, Harrogate,

Director19 December 2002Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director14 May 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director15 October 2002Active

People with Significant Control

Mrs Michelle Metcalfe
Notified on:04 January 2023
Status:Active
Date of birth:May 1963
Nationality:Luxembourger
Country of residence:England
Address:B3, Kingfisher House, Gateshead, England, NE11 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Metcalfe Portfolio Limited
Notified on:31 January 2020
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, Wickhams, Tortolla, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Metcalfe Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, Wickhams, Tortolla, Virgin Islands, British,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Resolution

Resolution.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-04-04Capital

Capital name of class of shares.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Address

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

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.