UKBizDB.co.uk

PORTER BROOK CAR PARK LIMITED

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

This company is commonly known as Porter Brook Car Park Limited. The company was founded 24 years ago and was given the registration number 03865808. The firm's registered office is in HOLMFIRTH. You can find them at Bleak House High Street, Honley, Holmfirth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PORTER BROOK CAR PARK LIMITED
Company Number:03865808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:28 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bleak House High Street, Honley, Holmfirth, England, HD9 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Secretary23 February 2011Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director06 October 2004Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director06 April 2011Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director11 October 2016Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director06 April 2011Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director06 October 2004Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director11 October 2016Active
Bleak House, High Street, Honley, Holmfirth, England, HD9 6AW

Director11 October 2016Active
15 Marlborough Square, Ilkley, LS29 8PU

Secretary26 October 1999Active
Bleak House, High Street Honley, Holmfirth, HD9 6AW

Secretary06 October 2004Active
Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA

Secretary19 June 2006Active
18 Peterborough Road, Sheffield, S10 4JE

Secretary19 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 October 1999Active
Brookfield 27 Church Lane, Adel, Leeds, LS16 8DQ

Director26 October 1999Active
252 Fulwood Road, Sheffield, S10 3BL

Director06 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 October 1999Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-10-12Change of name

Certificate change of name company.

Download
2016-10-11Address

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

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-09-16Accounts

Change account reference date company previous shortened.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.