This company is commonly known as Porvair Plc. The company was founded 41 years ago and was given the registration number 01661935. The firm's registered office is in KINGS LYNN. You can find them at 7 Regis Place, Bergen Way, Kings Lynn, Norfolk. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | PORVAIR PLC |
---|---|---|
Company Number | : | 01661935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1982 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Regis Place, Bergen Way, Kings Lynn, Norfolk, PE30 2JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Secretary | 06 September 2004 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 01 October 2016 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 12 April 2021 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 01 October 2017 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 01 January 2023 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 16 February 1998 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 26 June 2023 | Active |
The Anchorage, Beech Road, Wroxham, Norwich, NR12 8TP | Secretary | 31 January 2004 | Active |
25a Westcar Lane, Walton On Thames, KT12 5ER | Secretary | 29 December 2000 | Active |
Denmead New Road, North Runcton, Kings Lynn, PE33 0RA | Secretary | - | Active |
Lynton Lodge, Warrington Road, Hoole Village, CH2 3PA | Director | 01 May 1996 | Active |
2 Beckston Close, Hartlepool, TS26 0PA | Director | - | Active |
High Willows, 18 Park Avenue, Farnborough Park, Orpington, BR6 8LL | Director | 01 September 1994 | Active |
Glebe House, Westgate, North Cave, HU15 2NJ | Director | - | Active |
Porvair Plc, 7 Regis Place, North Lynn Industrial Estate, King's Lynn, England, PE30 2JN | Director | 02 August 2012 | Active |
11 Norland Square, London, W11 4PX | Director | 25 June 2002 | Active |
Manor Cottage 11 Datchet Road, Old Windsor, SL4 2RJ | Director | - | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 18 June 2019 | Active |
Sutton Lea Bircham Road, Snettisham, Kings Lynn, PE31 7NF | Director | - | Active |
Box 152 Route 13, Hendersonville 28739 North Carolina, Usa, FOREIGN | Director | 18 December 1995 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 24 January 2005 | Active |
25a Westcar Lane, Walton On Thames, KT12 5ER | Director | 01 October 1997 | Active |
Lodge Barn, Low Road, Roydon, Kings Lynn, PE32 1AN | Director | - | Active |
2 Muirfield House, Whinshill Court, Cross Road, Sunningdale, SL5 9RU | Director | 05 July 1999 | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 01 April 2014 | Active |
The Old Barn, Well, Hook, RG29 1TL | Director | 29 January 2007 | Active |
Denmead New Road, North Runcton, Kings Lynn, PE33 0RA | Director | - | Active |
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN | Director | 06 September 2004 | Active |
The Browns End, Bromesberrow, HR8 1RX | Director | 24 January 2005 | Active |
Saulgrove House, Long Sutton, Hook, RG29 1SR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Capital | Capital allotment shares. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Accounts | Accounts with accounts type group. | Download |
2023-05-22 | Resolution | Resolution. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type group. | Download |
2022-04-22 | Resolution | Resolution. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Incorporation | Memorandum articles. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.