UKBizDB.co.uk

PORTERS INTRINSIC LIMITED

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

This company is commonly known as Porters Intrinsic Limited. The company was founded 16 years ago and was given the registration number 06519797. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PORTERS INTRINSIC LIMITED
Company Number:06519797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, Frederick House, Maidstone, England, ME14 1RY

Director06 July 2019Active
Riverbank, College Avenue, Maidstone, United Kingdom, ME15 6YJ

Secretary01 March 2008Active
11, Albion Place, Maidstone, United Kingdom, ME14 5DY

Secretary01 February 2010Active
Frederick House, Brewer Street, Maidstone, England, ME14 1RY

Director04 July 2018Active
Riverbank, College Avenue, Maidstone, United Kingdom, ME15 6YJ

Director01 March 2008Active
54 White Lion Road, Amersham, HP7 9JJ

Director01 March 2008Active
Regency House, 61a Walton Street, Walton On The Hill, United Kingdom, KT20 7RZ

Director01 March 2008Active
Frederick House, Brewer Street, Maidstone, England, ME14 1RY

Director21 October 2013Active
10 Hadley Grove, Barnet, EN5 4PH

Director01 March 2008Active
Frederick House, Brewer Street, Maidstone, England, ME14 1RY

Director04 July 2018Active
11, Albion Place, Maidstone, ME14 5DY

Director01 March 2008Active
11, Albion Place, Maidstone, ME14 5DY

Director01 March 2008Active

People with Significant Control

Hampton Ps Group Limited
Notified on:06 July 2019
Status:Active
Country of residence:England
Address:22, Fauchons Lane, Maidstone, England, ME14 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Luke Edward Searle
Notified on:04 July 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Frederick House, Brewer Street, Maidstone, England, ME14 1RY
Nature of control:
  • Significant influence or control
Mr Shahan Lall
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Frederick House, Brewer Street, Maidstone, England, ME14 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Nigel Thirkell
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Frederick House, Brewer Street, Maidstone, England, ME14 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2022-08-18Gazette

Gazette dissolved liquidation.

Download
2022-05-18Insolvency

Liquidation compulsory return final meeting.

Download
2022-03-10Insolvency

Liquidation compulsory winding up progress report.

Download
2021-10-15Address

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

Download
2021-03-18Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-24Address

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

Download
2020-01-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-10-01Insolvency

Liquidation compulsory winding up order.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.