General information

Name:

Portako Ltd

Office Address:

Dennington Industrial Estate Denington Road Denington Industrial Estate NN8 2RA Wellingborough

Number: 06728960

Incorporation date: 2008-10-21

Dissolution date: 2021-04-13

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01737373936

Emails:

  • david.easton@portako.com
  • enquiries@portako.com

Website

www.portako.com

Description

Data updated on:

Portako came into being in 2008 as a company enlisted under no 06728960, located at NN8 2RA Wellingborough at Dennington Industrial Estate Denington Road. Its last known status was dissolved. Portako had been in this business for at least thirteen years.

Leslie H. and Gary K. were the company's directors and were running the company from 2016 to 2021.

Gary K. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Leslie H.

Role: Director

Appointed: 02 June 2016

Latest update: 1 September 2023

Gary K.

Role: Director

Appointed: 02 June 2016

Latest update: 1 September 2023

People with significant control

Gary K.
Notified on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2021
Account last made up date 29 September 2019
Confirmation statement next due date 04 November 2021
Confirmation statement last made up date 21 October 2020
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 April 2013
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 May 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 March 2015
Annual Accounts 25 June 2018
Start Date For Period Covered By Report 2016-09-30
End Date For Period Covered By Report 2017-09-29
Date Approval Accounts 25 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-30
End Date For Period Covered By Report 2018-09-29
Annual Accounts
Start Date For Period Covered By Report 2018-09-30
End Date For Period Covered By Report 2019-09-29
Annual Accounts 6 April 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 18130 : Pre-press and pre-media services
  • 18129 : Printing n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies