General information

Name:

Phortress Ltd

Office Address:

3 Maling Court Union Street NE2 1BP Newcastle Upon Tyne

Number: 06760302

Incorporation date: 2008-11-27

Dissolution date: 2018-04-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Phortress came into being in 2008 as a company enlisted under no 06760302, located at NE2 1BP Newcastle Upon Tyne at 3 Maling Court. The company's last known status was dissolved. Phortress had been operating in this business for at least ten years.

According to this specific enterprise's executives data, there were four directors including: Giles W. and Neil L..

Executives who had significant control over the firm were: Giles W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Neil L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Giles W.

Role: Director

Appointed: 01 November 2014

Latest update: 8 February 2023

Neil L.

Role: Director

Appointed: 01 November 2014

Latest update: 8 February 2023

People with significant control

Giles W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian F.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 11 December 2019
Confirmation statement last made up date 27 November 2016
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 1 February 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 September 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 February 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Similar companies nearby

Closest companies