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.
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 | : |
|
Registered Address | : | Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY | Secretary | 29 November 2006 | Active |
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 29 November 2006 | Active |
Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom, IP32 7GY | Director | 29 November 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 19 February 1998 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 16 March 1998 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
10 Crown Place, London, EC2A 4FT | Corporate Secretary | 20 March 2006 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 28 September 2006 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 19 February 1998 | Active |
46 Longlands, Charmandean, Worthing, BN14 9NN | Director | 16 March 1998 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 16 March 1998 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 16 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Change person secretary company with change date. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.