Portable Centres Ltd

DataGardener
dissolved
Unknown

Portable Centres Ltd

09128008Private Limited With Share Capital

C/O Kre Corporate Recovery Ltd,U, 1-7 King Street, Reading, RG12AN
Incorporated

14/07/2014

Company Age

11 years

Directors

3

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Portable Centres Ltd (09128008) is a private limited with share capital incorporated on 14/07/2014 (11 years old) and registered in reading, RG12AN. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Portable centres highly skilled engineers design, build and commission equipment prior to delivery. deliveries are fast and efficient so our team will have you operational within days. with its clever, compact design which can fit into the smallest spaces, and only 48 hours from delivery to being fu...

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 14/07/2014
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:03-07-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-01-2022
Legacy
Category:Accounts
Date:31-01-2022
Legacy
Category:Other
Date:31-01-2022
Legacy
Category:Other
Date:31-01-2022
Legacy
Category:Other
Date:18-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-04-2021
Legacy
Category:Accounts
Date:21-04-2021
Legacy
Category:Other
Date:21-04-2021
Legacy
Category:Other
Date:21-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Resolution
Category:Resolution
Date:08-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Capital Allotment Shares
Category:Capital
Date:16-05-2019
Capital Allotment Shares
Category:Capital
Date:16-05-2019
Capital Allotment Shares
Category:Capital
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:10-04-2018
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-04-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2014
Incorporation Company
Category:Incorporation
Date:14-07-2014

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2022
Filing Date26/01/2022
Latest Accounts31/03/2021

Trading Addresses

C/O Kre Corporate Recovery Ltd,U, 1-7 King Street, Reading, Rg1 2An, RG12ANRegistered
C/O Aurora Legal, Old Chambers, Old Chambers, Farnham, Surrey, GU97EB

Contact