This company is commonly known as Portway Office Support Services Limited. The company was founded 10 years ago and was given the registration number 08786182. The firm's registered office is in ROCHFORD. You can find them at Franklin House, 49 West Street, Rochford, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | PORTWAY OFFICE SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 08786182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Franklin House, 49 West Street, Rochford, England, SS4 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 01 July 2019 | Active |
Franklin House, 49 West Street, Rochford, England, SS4 1BE | Director | 01 June 2019 | Active |
436, Ashingdon Road, Ashingdon Road, Rochford, United Kingdom, SS4 3ET | Director | 22 November 2013 | Active |
Franklin House, 49 West Street, Rochford, England, SS4 1BE | Director | 22 November 2013 | Active |
Mr Tony John Pallant | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | English |
Address | : | Recovery House, Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Mrs Joanne Pallant | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Franklin House, 49 West Street, Rochford, England, SS4 1BE |
Nature of control | : |
|
Mr Tony John Pallant | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Franklin House, 49 West Street, Rochford, England, SS4 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-30 | Resolution | Resolution. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-28 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.