UKBizDB.co.uk

PORVAIR PLC

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products
  • 23440 - Manufacture of other technical ceramic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:7 Regis Place, Bergen Way, Kings Lynn, Norfolk, PE30 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Secretary06 September 2004Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director01 October 2016Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director12 April 2021Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director01 October 2017Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director01 January 2023Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director16 February 1998Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director26 June 2023Active
The Anchorage, Beech Road, Wroxham, Norwich, NR12 8TP

Secretary31 January 2004Active
25a Westcar Lane, Walton On Thames, KT12 5ER

Secretary29 December 2000Active
Denmead New Road, North Runcton, Kings Lynn, PE33 0RA

Secretary-Active
Lynton Lodge, Warrington Road, Hoole Village, CH2 3PA

Director01 May 1996Active
2 Beckston Close, Hartlepool, TS26 0PA

Director-Active
High Willows, 18 Park Avenue, Farnborough Park, Orpington, BR6 8LL

Director01 September 1994Active
Glebe House, Westgate, North Cave, HU15 2NJ

Director-Active
Porvair Plc, 7 Regis Place, North Lynn Industrial Estate, King's Lynn, England, PE30 2JN

Director02 August 2012Active
11 Norland Square, London, W11 4PX

Director25 June 2002Active
Manor Cottage 11 Datchet Road, Old Windsor, SL4 2RJ

Director-Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director18 June 2019Active
Sutton Lea Bircham Road, Snettisham, Kings Lynn, PE31 7NF

Director-Active
Box 152 Route 13, Hendersonville 28739 North Carolina, Usa, FOREIGN

Director18 December 1995Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director24 January 2005Active
25a Westcar Lane, Walton On Thames, KT12 5ER

Director01 October 1997Active
Lodge Barn, Low Road, Roydon, Kings Lynn, PE32 1AN

Director-Active
2 Muirfield House, Whinshill Court, Cross Road, Sunningdale, SL5 9RU

Director05 July 1999Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director01 April 2014Active
The Old Barn, Well, Hook, RG29 1TL

Director29 January 2007Active
Denmead New Road, North Runcton, Kings Lynn, PE33 0RA

Director-Active
7, Regis Place, Bergen Way, Kings Lynn, PE30 2JN

Director06 September 2004Active
The Browns End, Bromesberrow, HR8 1RX

Director24 January 2005Active
Saulgrove House, Long Sutton, Hook, RG29 1SR

Director-Active

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
2024-03-18Capital

Capital allotment shares.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type group.

Download
2023-05-22Resolution

Resolution.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2022-04-22Resolution

Resolution.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.