About

Registered Number: 00973697
Date of Incorporation: 02/03/1970 (54 years and 2 months ago)
Company Status: Active
Registered Address: 3 Church Street, Odiham, Hook, Hampshire, RG29 1LU,

 

Based in Hook, Hampshire, A. & R. Porter Ltd was established in 1970, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for A. & R. Porter Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Mark Andrew 14 May 2001 - 1
PORTER, Simon N/A - 1
PORTER, Robert William N/A 14 May 2001 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AD04 - Change of location of company records to the registered office 13 July 2020
AA - Annual Accounts 22 January 2020
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 10 July 2019
RESOLUTIONS - N/A 29 April 2019
MA - Memorandum and Articles 29 April 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
AA - Annual Accounts 11 April 2019
SH01 - Return of Allotment of shares 10 April 2019
AD01 - Change of registered office address 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 20 October 2011
CH01 - Change of particulars for director 06 October 2011
AR01 - Annual Return 26 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 26 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 21 November 2006
RESOLUTIONS - N/A 26 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 23 August 2002
RESOLUTIONS - N/A 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 02 September 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 26 July 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 28 August 1992
288 - N/A 28 August 1992
363a - Annual Return 15 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 01 December 1988
395 - Particulars of a mortgage or charge 14 June 1988
169 - Return by a company purchasing its own shares 20 October 1987
288 - N/A 07 October 1987
288 - N/A 07 October 1987
288 - N/A 01 October 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 23 September 1987
RESOLUTIONS - N/A 18 September 1987
288 - N/A 29 May 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Single debenture 09 June 1988 Fully Satisfied

N/A

Legal charge 06 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.