UKBizDB.co.uk

PORTKING LIMITED

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

This company is commonly known as Portking Limited. The company was founded 26 years ago and was given the registration number 03513237. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PORTKING LIMITED
Company Number:03513237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY

Secretary29 November 2006Active
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY

Director29 November 2006Active
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY

Director29 November 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary19 February 1998Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary16 March 1998Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
10 Crown Place, London, EC2A 4FT

Corporate Secretary20 March 2006Active
Thatchover, Knole, Langport, TA10 9HZ

Director28 September 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director19 February 1998Active
46 Longlands, Charmandean, Worthing, BN14 9NN

Director16 March 1998Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director16 March 1998Active
23 Daneswood Close, Weybridge, KT13 9AY

Director14 December 2001Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director16 March 1998Active

People with Significant Control

Mr Marcus Ivor Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Significant influence or control
Sarah Jane Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person secretary company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.