About

Registered Number: 06059540
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Trackside Business Park, Hawthorn Avenue, Hull, East Yorkshire, HU3 5EN,

 

Established in 2007, Portull Training Services Ltd have registered office in Hull, East Yorkshire, it has a status of "Active". The company has 5 directors listed as Andrew, Cherie, Andrew, David Alan, Knowles, John, Freeman, Joanne Elizabeth, Freeman, Michael David in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Cherie 01 June 2019 - 1
ANDREW, David Alan 01 March 2010 - 1
FREEMAN, Joanne Elizabeth 22 January 2007 14 August 2008 1
FREEMAN, Michael David 22 January 2007 14 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, John 19 March 2012 08 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
PSC07 - N/A 14 November 2019
MR01 - N/A 02 October 2019
PSC04 - N/A 30 August 2019
AP01 - Appointment of director 29 August 2019
PSC04 - N/A 29 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 30 October 2018
CH03 - Change of particulars for secretary 30 October 2018
AD01 - Change of registered office address 30 October 2018
AA - Annual Accounts 24 August 2018
PSC01 - N/A 07 November 2017
CS01 - N/A 07 November 2017
SH01 - Return of Allotment of shares 07 November 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 02 September 2010
SH01 - Return of Allotment of shares 21 April 2010
AP01 - Appointment of director 06 April 2010
AR01 - Annual Return 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA01 - Change of accounting reference date 07 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
363s - Annual Return 12 November 2008
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.