About

Registered Number: 06130912
Date of Incorporation: 28/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 113 Ely Road, Littleport, Ely, Cambridgeshire, CB6 1HJ

 

Based in Ely in Cambridgeshire, Portley Garage (Littleport) Ltd was established in 2007. There are 3 directors listed as Bowditch, Charlie James, Bowditch, Maria Maureen, Bowditch, Robert Douglas for Portley Garage (Littleport) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDITCH, Charlie James 02 March 2017 - 1
BOWDITCH, Maria Maureen 28 February 2007 - 1
BOWDITCH, Robert Douglas 28 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 February 2019
PSC04 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 28 December 2008
225 - Change of Accounting Reference Date 11 November 2008
363a - Annual Return 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.