PORTERLEDGE RENEWABLE LIMITED

18 Navigation Way, Ashton-On-Ribble, PR2 2YP, Preston, United Kingdom
StatusACTIVE
Company No.08234451
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

PORTERLEDGE RENEWABLE LIMITED is an active private limited company with number 08234451. It was incorporated 11 years, 8 months, 18 days ago, on 01 October 2012. The company address is 18 Navigation Way, Ashton-on-ribble, PR2 2YP, Preston, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-19

Psc name: Port 1960 Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Wood

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Orlando Valentine Hilton

Change date: 2023-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Old address: C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

New address: 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP

Change date: 2022-09-22

Documents

View document PDF

Change person director company

Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT

Old address: 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr Nicholas John Wood

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Orlando Valentine Hilton

Change date: 2022-01-10

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Orlando Valentine Hilton

Appointment date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr Nicholas John Wood

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-11-18

Officer name: Pario Renewables Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: John Edward Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Mark Thomas Felstead

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Sue Ann Felstead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

New address: 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP

Change date: 2021-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: Noodleman Moon Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-25

Psc name: Port 1960 Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 12 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-12

Psc name: Noodleman Moon Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082344510003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082344510005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082344510002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082344510004

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Genevieve Pearson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr John Edward Pearson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082344510005

Charge creation date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Change date: 2021-05-18

New address: C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT

Old address: 51 North Hill Plymouth Devon PL4 8HZ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Genevieve Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mrs Sue Felstead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-11

Charge number: 082344510003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082344510004

Charge creation date: 2014-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082344510002

Charge creation date: 2014-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr John Edward Pearson

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Thomas Felstead

Change date: 2013-09-02

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2013

Action Date: 16 Jan 2013

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2013-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 37 Mill Street Bideford Devon EX39 2JJ England

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Felstead

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genevieve Pearson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Genevieve Katherine Pearson

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDC CARPETS AND FLOORING LIMITED

WE WORK, OFFICE 44 1 PRIMROSE STREET,LONDON,EC2A 2EX

Number:08669153
Status:ACTIVE
Category:Private Limited Company

CLSN LIMITED

31 ST SAVIOURGATE,YORK,YO1 8NQ

Number:08421019
Status:ACTIVE
Category:Private Limited Company

EED (YORKSHIRE) LTD

61A BLAGDEN STREET,SHEFFIELD,S2 5QS

Number:07699648
Status:ACTIVE
Category:Private Limited Company

GLENGATE SCOTLAND LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC485398
Status:ACTIVE
Category:Private Limited Company

HAMZA SOLUTIONS LIMITED

7, FLANNAGANS THE WATERMARK,GATESHEAD,NE11 9SY

Number:11400902
Status:ACTIVE
Category:Private Limited Company

LYNESS WEALTH MANAGEMENT LIMITED

78 BIRMINGHAM STREET,WARLEY,B69 4EB

Number:03494487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source