About

Registered Number: 00220221
Date of Incorporation: 11/03/1927 (97 years and 2 months ago)
Company Status: Active
Registered Address: Bath Road, Calcot, Reading, Berkshire, RG31 7SE

 

Founded in 1927, Porsche Retail Group Ltd has its registered office in Reading, Berkshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 10 directors listed as Moloney, Bernard John, Flint, Adam John, Mueller, Armin Karl Martin, Buecheler, Peter, Flynn, Kevin John, Laxy, Dieter, Riedel, Hans, Smith, Adrian, Sohns, Karsten, Wiedeking, Wendelin, Doctor for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Adam John 10 February 2020 - 1
BUECHELER, Peter 05 October 2001 27 August 2008 1
FLYNN, Kevin John 08 March 1999 11 April 2001 1
LAXY, Dieter N/A 31 August 1993 1
RIEDEL, Hans 10 February 1994 05 October 2001 1
SMITH, Adrian 03 October 2018 10 February 2020 1
SOHNS, Karsten 01 March 2000 27 August 2008 1
WIEDEKING, Wendelin, Doctor 01 November 1993 09 February 1994 1
Secretary Name Appointed Resigned Total Appointments
MOLONEY, Bernard John 02 August 2010 - 1
MUELLER, Armin Karl Martin 01 March 1996 31 May 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 11 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 October 2019
RESOLUTIONS - N/A 11 September 2019
CC04 - Statement of companies objects 11 September 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 10 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 18 November 2014
AUD - Auditor's letter of resignation 14 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2011
AR01 - Annual Return 06 October 2010
AP03 - Appointment of secretary 17 August 2010
AA01 - Change of accounting reference date 12 August 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 11 October 2006
AA - Annual Accounts 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 12 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 25 October 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 October 2003
CERTNM - Change of name certificate 21 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
AA - Annual Accounts 24 January 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 09 November 1996
363s - Annual Return 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288 - N/A 29 August 1996
288 - N/A 11 June 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 October 1994
288 - N/A 12 September 1994
288 - N/A 20 June 1994
395 - Particulars of a mortgage or charge 17 March 1994
288 - N/A 06 January 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 28 November 1993
288 - N/A 28 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
288 - N/A 28 October 1993
395 - Particulars of a mortgage or charge 05 February 1993
AA - Annual Accounts 11 December 1992
363b - Annual Return 30 November 1992
395 - Particulars of a mortgage or charge 12 November 1992
288 - N/A 10 November 1992
288 - N/A 21 October 1992
RESOLUTIONS - N/A 25 August 1992
288 - N/A 06 May 1992
288 - N/A 27 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
123 - Notice of increase in nominal capital 03 March 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
AA - Annual Accounts 13 February 1991
287 - Change in situation or address of Registered Office 02 July 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
363 - Annual Return 18 February 1989
287 - Change in situation or address of Registered Office 25 January 1989
AA - Annual Accounts 25 January 1989
288 - N/A 04 December 1988
288 - N/A 16 August 1988
288 - N/A 27 June 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
RESOLUTIONS - N/A 13 May 1987
MEM/ARTS - N/A 13 May 1987
288 - N/A 03 April 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 10 January 1986
AA - Annual Accounts 15 January 1985
AA - Annual Accounts 16 January 1984
AA - Annual Accounts 19 November 1982
AA - Annual Accounts 16 September 1981
AA - Annual Accounts 18 September 1980
AA - Annual Accounts 04 September 1979
AA - Annual Accounts 28 September 1978
AA - Annual Accounts 23 September 1977
AA - Annual Accounts 18 October 1976
AA - Annual Accounts 21 November 1975
AA - Annual Accounts 23 October 1974
MISC - Miscellaneous document 11 March 1927

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 1994 Fully Satisfied

N/A

Debenture 29 October 1993 Fully Satisfied

N/A

Debenture 20 January 1993 Fully Satisfied

N/A

Debenture 09 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.