About

Registered Number: 05709315
Date of Incorporation: 14/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: AST GREEN, 1 Top Farm Court, Top Street, Bawtry, Doncaster, South Yorkshire, DN10 6TF,

 

Based in Doncaster in South Yorkshire, Porter Taylor Associates Ltd was founded on 14 February 2006, it's status is listed as "Active". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Thomas David 08 March 2006 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 November 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
CS01 - N/A 25 June 2019
PSC07 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 25 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 25 July 2013
MR01 - N/A 10 June 2013
CH03 - Change of particulars for secretary 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 19 August 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
CERTNM - Change of name certificate 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2013 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.