Porter Brook Car Park Limited

DataGardener
dissolved

Porter Brook Car Park Limited

03865808Private Limited With Share Capital

Bleak House High Street, Honley, Holmfirth, HD96AW
Incorporated

26/10/1999

Company Age

26 years

Directors

9

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Porter Brook Car Park Limited (03865808) is a private limited with share capital incorporated on 26/10/1999 (26 years old) and registered in holmfirth, HD96AW. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 26/10/1999
HD96AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

9

Directors

8

Shareholders

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:20-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:05-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:24-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2011
Miscellaneous
Category:Miscellaneous
Date:13-09-2011
Miscellaneous
Category:Miscellaneous
Date:24-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2011
Legacy
Category:Mortgage
Date:12-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:01-03-2011
Termination Secretary Company With Name
Category:Officers
Date:01-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2010
Legacy
Category:Mortgage
Date:12-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2010
Legacy
Category:Mortgage
Date:27-03-2010
Legacy
Category:Mortgage
Date:15-03-2010
Legacy
Category:Mortgage
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2009
Legacy
Category:Address
Date:11-05-2009
Legacy
Category:Annual Return
Date:30-10-2008
Legacy
Category:Mortgage
Date:22-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2008
Legacy
Category:Mortgage
Date:28-04-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Capital
Date:18-04-2008
Memorandum Articles
Category:Incorporation
Date:18-04-2008
Resolution
Category:Resolution
Date:18-04-2008
Auditors Resignation Company
Category:Auditors
Date:17-04-2008
Legacy
Category:Annual Return
Date:29-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2007
Legacy
Category:Annual Return
Date:08-11-2006
Resolution
Category:Resolution
Date:15-08-2006
Resolution
Category:Resolution
Date:15-08-2006
Legacy
Category:Mortgage
Date:08-08-2006
Legacy
Category:Mortgage
Date:08-08-2006
Legacy
Category:Officers
Date:30-06-2006
Legacy
Category:Officers
Date:22-06-2006
Legacy
Category:Officers
Date:22-06-2006
Resolution
Category:Resolution
Date:13-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2006
Legacy
Category:Annual Return
Date:15-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2005
Legacy
Category:Annual Return
Date:09-11-2004
Legacy
Category:Officers
Date:01-11-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Officers
Date:22-10-2004
Legacy
Category:Officers
Date:22-10-2004
Resolution
Category:Resolution
Date:22-10-2004
Resolution
Category:Resolution
Date:22-10-2004
Resolution
Category:Resolution
Date:22-10-2004
Legacy
Category:Capital
Date:22-10-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-05-2004
Legacy
Category:Address
Date:13-03-2004
Legacy
Category:Annual Return
Date:18-11-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2003
Legacy
Category:Annual Return
Date:05-11-2002
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2002
Legacy
Category:Officers
Date:10-12-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/06/2022
Filing Date25/06/2021
Latest Accounts28/06/2020

Trading Addresses

Bleak House, High Street, Honley, Holmfirth, West Yorkshire, HD96AWRegistered
Unit C, Cedar Court Office Park, Denby Dale Road West, Wakefield, West Yorkshire, WF43DB

Contact

Bleak House High Street, Honley, Holmfirth, HD96AW