About

Registered Number: 01278694
Date of Incorporation: 24/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Spearmast Industrial Park Lane End Road, High Wycombe, Buckinghamshire, HP12 4JQ

 

Portaprompt Ltd was established in 1976, it's status at Companies House is "Active". Keating, James Kevin, Kingsbury, Helen, Kingsbury, Miles, Kingsbury, John, Kingsbury, Patricia Mary are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, James Kevin N/A - 1
KINGSBURY, Helen N/A - 1
KINGSBURY, Miles N/A - 1
KINGSBURY, John N/A 18 November 1997 1
KINGSBURY, Patricia Mary N/A 18 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 14 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 04 February 2016
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 April 2008
353 - Register of members 30 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 17 February 2005
363a - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 04 March 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 22 January 2003
CERTNM - Change of name certificate 04 September 2002
363s - Annual Return 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 30 January 2000
AA - Annual Accounts 21 January 2000
AA - Annual Accounts 24 February 1999
363a - Annual Return 24 February 1999
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 08 December 1997
395 - Particulars of a mortgage or charge 28 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
395 - Particulars of a mortgage or charge 05 March 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 20 February 1996
363s - Annual Return 26 January 1996
363s - Annual Return 19 January 1995
AA - Annual Accounts 12 January 1995
AA - Annual Accounts 22 February 1994
363x - Annual Return 22 February 1994
363x - Annual Return 19 February 1993
AA - Annual Accounts 10 August 1992
363x - Annual Return 30 January 1992
AA - Annual Accounts 17 October 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 21 January 1990
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
288 - N/A 01 June 1988
288 - N/A 01 June 1988
RESOLUTIONS - N/A 03 May 1988
RESOLUTIONS - N/A 03 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1988
288 - N/A 21 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
NEWINC - New incorporation documents 24 September 1976

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 24 November 1997 Outstanding

N/A

Mortgage debenture 27 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.