UKBizDB.co.uk

PORTERFORD LIMITED

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

This company is commonly known as Porterford Limited. The company was founded 41 years ago and was given the registration number 01735151. The firm's registered office is in . You can find them at 72 Watling Street, London, , . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:PORTERFORD LIMITED
Company Number:01735151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:72 Watling Street, London, EC4M 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Watling Street, London, EC4M 9BJ

Director01 September 2019Active
72 Watling Street, London, EC4M 9BJ

Director01 September 2019Active
72 Watling Street, London, EC4M 9BJ

Secretary-Active
72 Watling Street, London, EC4M 9BJ

Director-Active
12 Wellesley Road, Croydon, CR0 2AH

Director02 January 2001Active
17 Rookery Close, Kingsbury, London, NW9 6QJ

Director-Active

People with Significant Control

Mr Scott Michael Clements
Notified on:27 March 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:82, Brocksparkwood, Brentwood, England, CM13 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wesley Clements
Notified on:27 March 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Lobelia, School Road, Brentwood, England, CM15 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Clifford Clements
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:72 Watling Street, EC4M 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-05-20Capital

Capital name of class of shares.

Download
2021-05-20Capital

Capital name of class of shares.

Download
2021-05-19Capital

Capital return purchase own shares.

Download
2021-05-18Capital

Capital cancellation shares.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Officers

Change person secretary company with change date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.