About

Registered Number: 04146064
Date of Incorporation: 23/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Ponthir Road Service Station Ponthir Road, Caerleon, Newport, NP18 3XL,

 

Based in Newport, Porch 2005 Ltd was registered on 23 January 2001, it's status is listed as "Active". There are no directors listed for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 March 2019
AA01 - Change of accounting reference date 30 January 2019
MR04 - N/A 08 March 2018
MR01 - N/A 02 March 2018
AD01 - Change of registered office address 21 February 2018
PSC02 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 22 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
395 - Particulars of a mortgage or charge 03 October 2008
CERTNM - Change of name certificate 08 May 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 31 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 03 February 2006
225 - Change of Accounting Reference Date 28 November 2005
RESOLUTIONS - N/A 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
123 - Notice of increase in nominal capital 02 November 2005
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

Debenture 02 October 2008 Fully Satisfied

N/A

Debenture 09 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.