About

Registered Number: 00880407
Date of Incorporation: 31/05/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: 1 St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU

 

Having been setup in 1966, Porex Technologies Ltd are based in Norfolk, it's status is listed as "Active". The company has 10 directors listed as Marrero, Victor, Davis, Kim, Glick, Michael, Kessinger, Gary, Marrero, Victor, Midgette, William G, Peacock, Jon Andrew, Thomas, Iain Michael, Thomas, Thomas Ronald, Wingo, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Kim 18 November 1999 14 February 2001 1
GLICK, Michael 18 November 1999 19 October 2009 1
KESSINGER, Gary 25 January 2008 30 November 2008 1
MARRERO, Victor 18 November 1999 24 August 2015 1
MIDGETTE, William G 01 December 2008 06 January 2016 1
PEACOCK, Jon Andrew 06 January 2016 16 December 2019 1
THOMAS, Iain Michael 20 October 2003 31 January 2008 1
THOMAS, Thomas Ronald N/A 20 October 2003 1
WINGO, James 20 October 2003 02 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MARRERO, Victor 01 November 2009 24 August 2015 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 29 July 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 12 January 2015
MISC - Miscellaneous document 07 January 2015
AUD - Auditor's letter of resignation 02 January 2015
TM01 - Termination of appointment of director 05 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 January 2014
MR04 - N/A 12 December 2013
MR04 - N/A 26 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 September 2010
AA01 - Change of accounting reference date 24 August 2010
RESOLUTIONS - N/A 21 July 2010
CC04 - Statement of companies objects 21 July 2010
MEM/ARTS - N/A 21 July 2010
RESOLUTIONS - N/A 11 May 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 30 March 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 18 October 2007
225 - Change of Accounting Reference Date 13 February 2007
225 - Change of Accounting Reference Date 24 January 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 22 June 2005
CERTNM - Change of name certificate 25 February 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 31 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
AUD - Auditor's letter of resignation 01 March 2001
363s - Annual Return 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
RESOLUTIONS - N/A 02 December 1999
225 - Change of Accounting Reference Date 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 28 January 1998
363s - Annual Return 14 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 11 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 07 January 1993
395 - Particulars of a mortgage or charge 19 June 1992
395 - Particulars of a mortgage or charge 24 April 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 27 September 1991
287 - Change in situation or address of Registered Office 07 June 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 03 February 1987
CERTNM - Change of name certificate 11 February 1982
NEWINC - New incorporation documents 31 May 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2011 Fully Satisfied

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Debenture 10 June 1992 Fully Satisfied

N/A

Debenture 14 April 1992 Fully Satisfied

N/A

Debenture 12 December 1985 Fully Satisfied

N/A

Debenture 19 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.