About

Registered Number: 03268660
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Porters Service Station Limited, Padgbury Lane, Congleton, Cheshire, CW12 4HX

 

Porters Service Station Ltd was registered on 24 October 1996 and has its registered office in Cheshire. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Sharon Michelle 10 October 2014 - 1
PORTER, David Edwin Reginald 24 October 1996 - 1
PORTER, James David Thomas 01 September 2011 - 1
PORTER, Susan 02 March 2007 - 1
DARNELL, Edwina Dorothea 24 October 1996 17 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
SH01 - Return of Allotment of shares 14 January 2020
RESOLUTIONS - N/A 13 January 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 26 September 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 October 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 11 November 2004
363s - Annual Return 08 November 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 20 November 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 03 November 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 19 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
225 - Change of Accounting Reference Date 12 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.