About

Registered Number: 04201828
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, L2 9TL,

 

Portable Offices (Hire) Ltd was founded on 19 April 2001 and are based in Liverpool, it has a status of "Active". This organisation has 4 directors listed as Witty, Adrian Richard, Ball, Glynn Charles, Figg, Roger, Hughes, Carole Angela Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTY, Adrian Richard 03 January 2006 - 1
BALL, Glynn Charles 02 July 2001 03 October 2005 1
FIGG, Roger 10 March 2005 30 November 2006 1
HUGHES, Carole Angela Margaret 25 January 2007 16 June 2016 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 12 September 2018
PSC05 - N/A 18 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 05 September 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 21 May 2004
AA - Annual Accounts 21 November 2003
363a - Annual Return 17 May 2003
AA - Annual Accounts 30 January 2003
363a - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
225 - Change of Accounting Reference Date 13 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
MEM/ARTS - N/A 03 September 2001
CERTNM - Change of name certificate 02 July 2001
395 - Particulars of a mortgage or charge 19 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.