Warning: file_put_contents(c/b3c8f3b3756811c1730f50dbb3c1916f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Porta Hold Co Limited, WF5 9TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PORTA HOLD CO LIMITED

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

This company is commonly known as Porta Hold Co Limited. The company was founded 4 years ago and was given the registration number 12431818. The firm's registered office is in OSSETT. You can find them at Unit 9, Silkwood Park, Fryers Way, Ossett, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PORTA HOLD CO LIMITED
Company Number:12431818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ

Director10 March 2020Active
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ

Director29 January 2020Active
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ

Corporate Director29 January 2020Active
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ

Director10 March 2020Active

People with Significant Control

Mr Richard Arthur Cheeseman
Notified on:10 March 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Edward Norwood
Notified on:29 January 2020
Status:Active
Date of birth:April 1976
Nationality:English
Country of residence:England
Address:Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Significant influence or control
Novora 3 Limited
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-06Resolution

Resolution.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Capital

Capital return purchase own shares.

Download
2023-02-09Capital

Capital cancellation shares.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Officers

Change corporate director company with change date.

Download
2021-06-19Persons with significant control

Change to a person with significant control.

Download
2020-10-06Accounts

Change account reference date company current extended.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Capital

Capital allotment shares.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.