About

Registered Number: 03822327
Date of Incorporation: 09/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Metroline House 4th Floor, 118-122 College Road, Harrow, HA1 1BQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.