UKBizDB.co.uk

PORTERBROOK MAINTENANCE LIMITED

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

This company is commonly known as Porterbrook Maintenance Limited. The company was founded 25 years ago and was given the registration number 03657463. The firm's registered office is in DERBY. You can find them at Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:PORTERBROOK MAINTENANCE LIMITED
Company Number:03657463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:Ivatt House 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Secretary07 February 2018Active
Ivatt House, 7 The Point,, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director21 March 2022Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director29 September 2017Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Director07 February 2018Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director30 March 2021Active
Porterbrook Leasing Company Limited, Ivatt House, 7 The Point, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director02 November 2022Active
The Laurels 588 Derby Road, Adams Hill, Nottingham, NG7 2GZ

Secretary23 February 1999Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Secretary03 December 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary20 April 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary18 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1998Active
Costock Grange Farm, Nottingham Road Costock, Loughborough, LE12 6XE

Director02 March 1999Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 April 2015Active
Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director28 November 2017Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director23 February 1999Active
44 Humber Street, Hilton, Derby, DE65 5NW

Director28 September 2006Active
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH

Director19 July 2000Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director12 July 2002Active
Apartment 18 Royal Standard House, Standard Hill, Nottingham, NG1 6FX

Director23 February 1999Active
Elmcroft, 12 Harlaxton Drive, Nottingham, NG7 1JA

Director01 May 2007Active
Elmcroft, 12 Harlaxton Drive, Nottingham, NG7 1JA

Director23 February 1999Active
Yardley Cottage, Main Street, Lullington, Swadlincote, DE12 8EG

Director17 January 2001Active
Pinecroft Ridgeway Road, Dorking, RH4 3AP

Director31 July 2006Active
Pinecroft Ridgeway Road, Dorking, RH4 3AP

Director20 September 2000Active
Graylands, Abbey Lane, Aslockton, NG13 9AE

Director12 June 2006Active
Graylands, Abbey Lane, Aslockton, NG13 9AE

Director02 March 1999Active
Farnborough Hall, Tubbenden Lane South, Farnborough, BR6 7DW

Director17 September 2004Active
Rosslyn, Tower Hill, Dorking, RH4 2AR

Director01 June 2000Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director19 July 2000Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director25 May 2001Active
The Brambles 42 Woodlands Lane, Quarndon, Derby, DE22 5JU

Director01 March 2004Active
Ivatt House, 7 The Point, Pinnacle Way Pride Park, Derby, DE24 8ZS

Director01 May 2007Active
27 Jacksons Lane, Highgate, London, N6 5SR

Director19 July 2000Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director01 November 2001Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director28 October 1998Active

People with Significant Control

Porterbrook Leasing Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Officers

Change person secretary company with change date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.