Porter Solutions Limited

General information

Name:

Porter Solutions Ltd

Office Address:

60 Egham Crescent Cheam SM3 9AW Sutton

Number: 08115982

Incorporation date: 2012-06-22

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08115982 12 years ago, Porter Solutions Limited had been a private limited company until 2021-03-16 - the time it was officially closed. Its last known mailing address was 60 Egham Crescent, Cheam Sutton.

The firm was administered by 1 managing director: Benedict P. who was administering it from 2012-06-22 to dissolution date on 2021-03-16.

Benedict P. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Benedict P.

Role: Director

Appointed: 22 June 2012

Latest update: 12 March 2024

People with significant control

Benedict P.
Notified on 26 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 06 July 2021
Confirmation statement last made up date 22 June 2020
Annual Accounts 3rd November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3rd November 2014
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 23rd August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23rd August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Anova House Wickhurst Lane

Post code:

RH12 3LZ

City / Town:

Broadbridge Heath

HQ address,
2014

Address:

Anova House Wickhurst Lane

Post code:

RH12 3LZ

City / Town:

Broadbridge Heath

HQ address,
2015

Address:

Racs Group House Three Horseshoes Walk

Post code:

BA12 9BT

City / Town:

Warminster

HQ address,
2016

Address:

Racs Group House Three Horseshoes Walk

Post code:

BA12 9BT

City / Town:

Warminster

Accountant/Auditor,
2013 - 2014

Name:

Anova Limited

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
8
Company Age

Similar companies nearby

Closest companies