This company is commonly known as Portakabin (refurbished) Limited. The company was founded 30 years ago and was given the registration number 02912200. The firm's registered office is in YORK. You can find them at Yorkon House New Lane, Huntington, York, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PORTAKABIN (REFURBISHED) LIMITED |
---|---|---|
Company Number | : | 02912200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yorkon House New Lane, Huntington, York, England, YO32 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Secretary | 09 January 2023 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 01 October 2013 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 29 November 2021 | Active |
Rasher House Catfoss Lane, Brandesburton, Driffield, YO25 8EJ | Secretary | 01 November 1995 | Active |
19 Barleigh Road, Hull, HU9 4TH | Secretary | 04 October 1996 | Active |
61 Stephenson Street, Kingston Upon Hull, HU9 3BP | Secretary | 25 March 1994 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Secretary | 17 May 2000 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Secretary | 01 January 2017 | Active |
9-11 Scale Lane, Kingston Upon Hill, HU1 1PH | Nominee Secretary | 24 March 1994 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 06 September 2008 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 01 January 2013 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 25 March 1994 | Active |
Stonebridge, Main Street Upper Poppleton, York, YO26 6DL | Director | 03 January 2002 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 01 October 2005 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 17 May 2000 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 10 November 2017 | Active |
YO24 | Director | 17 May 2000 | Active |
Huntington House, Jockey Lane Huntington, York, YO32 9XW | Director | 17 May 2000 | Active |
15, Kirk Rise, Kirkella, Hull, HU10 7NG | Director | 01 November 1995 | Active |
Yorkon House, New Lane, Huntington, York, England, YO32 9PT | Director | 01 November 2011 | Active |
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH | Corporate Nominee Director | 24 March 1994 | Active |
Portakabin Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yorkon House, New Lane, York, England, YO32 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-11 | Incorporation | Memorandum articles. | Download |
2022-01-11 | Capital | Capital name of class of shares. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.