Having been setup in 1999, Portpack Uk Ltd have registered office in Harrow, it's status is listed as "Active". There are 5 directors listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GULAMHUSSEIN, Zahirali Momamadali | 06 December 2000 | - | 1 |
EASTHAM, Robert Adrian | 09 August 1999 | 05 August 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSON, Sharon Mary | 01 August 2003 | - | 1 |
BIANT, Gurcharan Singh | 15 October 1999 | 01 August 2003 | 1 |
CHRISTIE, Jean Reid Ritchie | 09 August 1999 | 15 October 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 August 2019 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 16 May 2018 | |
AD01 - Change of registered office address | 02 November 2017 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 August 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 28 September 2011 | |
CH01 - Change of particulars for director | 28 September 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 19 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
363a - Annual Return | 05 September 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363a - Annual Return | 22 August 2006 | |
395 - Particulars of a mortgage or charge | 09 September 2005 | |
363a - Annual Return | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
AA - Annual Accounts | 07 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
363s - Annual Return | 11 March 2005 | |
363s - Annual Return | 11 January 2005 | |
363s - Annual Return | 06 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2004 | |
AA - Annual Accounts | 17 May 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
287 - Change in situation or address of Registered Office | 25 July 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 15 November 2001 | |
RESOLUTIONS - N/A | 18 October 2001 | |
RESOLUTIONS - N/A | 18 October 2001 | |
RESOLUTIONS - N/A | 18 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2001 | |
123 - Notice of increase in nominal capital | 18 October 2001 | |
363a - Annual Return | 10 July 2001 | |
RESOLUTIONS - N/A | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
287 - Change in situation or address of Registered Office | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 10 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
NEWINC - New incorporation documents | 09 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 12 February 2007 | Outstanding |
N/A |
Lease | 12 February 2007 | Outstanding |
N/A |
Charge of deposit | 03 January 2007 | Fully Satisfied |
N/A |
Charge of deposit | 24 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 05 June 2000 | Fully Satisfied |
N/A |