H.G. PORTER & COMPANY, LIMITED

3 Limavady Road 3 Limavady Road, BT47 6JU
StatusACTIVE
Company No.NI002927
CategoryPrivate Limited Company
Incorporated20 Feb 1951
Age73 years, 3 months, 26 days
JurisdictionNorthern Ireland

SUMMARY

H.G. PORTER & COMPANY, LIMITED is an active private limited company with number NI002927. It was incorporated 73 years, 3 months, 26 days ago, on 20 February 1951. The company address is 3 Limavady Road 3 Limavady Road, BT47 6JU.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-01

Officer name: Tory Porter

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Jillian Porter

Termination date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Margaret Jillian Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-19

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Richard Ferguson Porter

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2017

Action Date: 19 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 19 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Arthur Richard Ferguson Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 19 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 5

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 19 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Mr Arthur Porter

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Mrs Margaret Jillian Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 19 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 19 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Jillian Porter

Change date: 2012-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Margaret Jillian Porter

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Arthur Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 19 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 19 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 18 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 19/12/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 19/12/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 19/12/06 annual accts

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Accounts

Type: AC(NI)

Description: 19/12/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 19/12/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 19/12/03 annual accts

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 19/12/02 annual accts

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 19/12/01 annual accts

Documents

View document PDF

Legacy

Date: 22 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/02/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 26/02/99 annual return shuttle

Documents

Legacy

Date: 30 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 19/12/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 19/12/99 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 19/12/98 annual accts

Documents

Legacy

Date: 15 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 19/12/97 annual accts

Documents

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 371S(NI)

Description: 18/02/98 annual return shuttle

Documents

Legacy

Date: 11 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 19/12/96 annual accts

Documents

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 371S(NI)

Description: 26/02/97 annual return shuttle

Documents

Legacy

Date: 21 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 19/12/95 annual accts

Documents

Legacy

Date: 17 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 26/02/96 annual return shuttle

Documents

Legacy

Date: 20 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 19/12/94 annual accts

Documents

Particulars of a mortgage charge

Date: 19 Jul 1995

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Mar 1995

Category: Annual-return

Type: 371S(NI)

Description: 26/02/95 annual return shuttle

Documents

Legacy

Date: 21 Oct 1994

Category: Accounts

Type: AC(NI)

Description: 19/12/93 annual accts

Documents

Particulars of a mortgage charge

Date: 31 Aug 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Apr 1994

Category: Annual-return

Type: 371S(NI)

Description: 26/02/94 annual return shuttle

Documents

Legacy

Date: 20 Oct 1993

Category: Accounts

Type: AC(NI)

Description: 19/12/92 annual accts

Documents

Legacy

Date: 09 Apr 1993

Category: Annual-return

Type: 371S(NI)

Description: 26/02/93 annual return shuttle

Documents

Legacy

Date: 28 Oct 1992

Category: Annual-return

Type: 371A(NI)

Description: 26/02/92 annual return form

Documents

Legacy

Date: 28 Oct 1992

Category: Accounts

Type: AC(NI)

Description: 19/12/91 annual accts

Documents

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: AR(NI)

Description: 26/02/91 annual return

Documents

Legacy

Date: 18 Feb 1991

Category: Accounts

Type: AC(NI)

Description: 19/12/90 annual accts

Documents

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Jun 1990

Category: Annual-return

Type: AR(NI)

Description: 04/06/90 annual return

Documents

Legacy

Date: 18 Jun 1990

Category: Accounts

Type: AC(NI)

Description: 19/12/89 annual accts

Documents

Legacy

Date: 29 Jun 1989

Category: Annual-return

Type: AR(NI)

Description: 02/06/89 annual return

Documents

Legacy

Date: 25 May 1989

Category: Accounts

Type: AC(NI)

Description: 19/12/88 annual accts

Documents

Legacy

Date: 03 Jan 1989

Category: Accounts

Type: AC(NI)

Description: 19/12/87 annual accts

Documents

Legacy

Date: 30 Jul 1988

Category: Annual-return

Type: AR(NI)

Description: 03/06/88 annual return

Documents

Legacy

Date: 25 Jul 1988

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

H. ATTRILL & SONS (ISLE OF WIGHT) LIMITED

THE DUVER,ISLE OF WIGHT,PO33 1YB

Number:00625180
Status:ACTIVE
Category:Private Limited Company

KRESTMILE INVESTMENTS LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11009994
Status:ACTIVE
Category:Private Limited Company

MIDA INVESTMENTS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:00293695
Status:ACTIVE
Category:Private Limited Company

NASSANCO LTD

4 OAKLEIGH CRESCENT,LONDON,N20 0BS

Number:09249927
Status:ACTIVE
Category:Private Limited Company

RESTAINO PROPERTIES LIMITED

34 PERIWOOD AVENUE,SHEFFIELD,S8 0HY

Number:07034013
Status:ACTIVE
Category:Private Limited Company

THURLBY PROFESSIONAL SERVICES LIMITED

17 PEAKIRK ROAD,PETERBOROUGH,PE6 9AD

Number:09531504
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