This company is commonly known as Portbury Indispensable Ltd. The company was founded 10 years ago and was given the registration number 09606408. The firm's registered office is in LEICESTER. You can find them at 27 Beaconsfield Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | PORTBURY INDISPENSABLE LTD |
---|---|---|
Company Number | : | 09606408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Beaconsfield Road, Leicester, United Kingdom, LE3 0FG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
12, Beech Way, London, United Kingdom, NW10 8DT | Director | 17 December 2015 | Active |
18 Vaughan Avenue, Doncaster, United Kingdom, DN1 2QE | Director | 05 May 2020 | Active |
44 Alder Drive, Aberdeen, United Kingdom, AB12 4WA | Director | 22 October 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat 1, 84 Devonshire Road, Princes Park, Liverpool, United Kingdom, L8 3TZ | Director | 23 October 2015 | Active |
9, Burton Avenue, Doncaster, United Kingdom, DN4 8BA | Director | 12 October 2016 | Active |
305c Gregson Lane, Hoghton, Preston, United Kingdom, PR5 0DP | Director | 15 December 2017 | Active |
Flat 14, Bury Road, Rawtenstall, Rossendale, United Kingdom, BB4 6AA | Director | 11 November 2019 | Active |
27 Beaconsfield Road, Leicester, United Kingdom, LE3 0FG | Director | 24 August 2020 | Active |
105 Breeze Hill, Liverpool, United Kingdom, L9 1DZ | Director | 30 November 2018 | Active |
1 Hudson Grove, Lowton, Warrington, England, WA3 2LJ | Director | 10 May 2019 | Active |
4, Academy View, Whitburn, Bathgate, United Kingdom, EH47 0GZ | Director | 09 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 28 June 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Scott Docherty | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Alder Drive, Aberdeen, United Kingdom, AB12 4WA |
Nature of control | : |
|
Mr Mihia Raducu | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 27 Beaconsfield Road, Leicester, United Kingdom, LE3 0FG |
Nature of control | : |
|
Mr Onika Danut | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18 Vaughan Avenue, Doncaster, United Kingdom, DN1 2QE |
Nature of control | : |
|
Mr Aldin Osman | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | Flat 14, Bury Road, Rossendale, United Kingdom, BB4 6AA |
Nature of control | : |
|
Mr David James Rudd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Hudson Grove, Lowton, Warrington, England, WA3 2LJ |
Nature of control | : |
|
Mr Barry John Robertson | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 105 Breeze Hill, Liverpool, United Kingdom, L9 1DZ |
Nature of control | : |
|
Mr Ian Turner | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Andrew Christopher Liptrot | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 305c Gregson Lane, Hoghton, Preston, United Kingdom, PR5 0DP |
Nature of control | : |
|
Stanislav Iliev | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 9, Burton Avenue, Doncaster, United Kingdom, DN4 8BA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.