UKBizDB.co.uk

RICHARD T PORTER TRANSPORT SERVICES LIMITED

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

This company is commonly known as Richard T Porter Transport Services Limited. The company was founded 37 years ago and was given the registration number 02024241. The firm's registered office is in SHENSTONE. You can find them at The Old Bank Chambers 27, Lincoln Croft, Shenstone, Staffordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RICHARD T PORTER TRANSPORT SERVICES LIMITED
Company Number:02024241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Bank Chambers 27, Lincoln Croft, Shenstone, Staffordshire, WS14 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, England, WS13 6HX

Secretary16 October 2013Active
C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, England, WS13 6HX

Director28 September 2021Active
C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Station Road, Lichfield, England, WS13 6HX

Director28 September 2021Active
31 Cobden Avenue, Worcester, WR4 0NA

Director-Active
31 Cobden Avenue, Worcester, WR4 0NA

Secretary-Active
19, Norton Close, Worcester, England, WR5 3EY

Director-Active

People with Significant Control

Miss Melissa Porter As Executer Of The Estate Of Richard Porter
Notified on:08 December 2021
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:C/O Fruition Accountancy Ltd, Unit 4, Three Spires House, Lichfield, England, WS13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Thomas Porter
Notified on:01 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:19, Norton Close, Worcester, United Kingdom, WR5 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Porter
Notified on:01 July 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:31, Cobden Avenue, Worcester, United Kingdom, WR4 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.