About

Registered Number: 03813082
Date of Incorporation: 23/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Floor 4 42-44 Waterloo Street, Birmingham, B2 5QB,

 

Porge Ltd was registered on 23 July 1999. The companies directors are Watson, Alice Laura, Watson, Stephen. We don't currently know the number of employees at Porge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Alice Laura 23 July 1999 03 August 2018 1
WATSON, Stephen 23 July 1999 03 August 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM01 - Termination of appointment of director 30 June 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 16 October 2019
PSC02 - N/A 16 October 2019
AA01 - Change of accounting reference date 28 June 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AD01 - Change of registered office address 05 October 2018
CS01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 June 2018
PSC04 - N/A 05 June 2018
PSC04 - N/A 05 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 17 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 11 August 2000
225 - Change of Accounting Reference Date 02 August 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.