-
PORTERS SURVEYORS LIMITED - 142-148 Main Road, Sidcup, Kent, DA14 6NZ, United Kingdom
Company Information
- Company registration number
- 05324150
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 142-148 Main Road
- Sidcup
- Kent
- DA14 6NZ 142-148 Main Road, Sidcup, Kent, DA14 6NZ UK
Management
- Managing Directors
- LALL, Shahan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-05
- Age Of Company 2005-01-05 19 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Shahan Lall
- -
- Mr Shahan Lall
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-03-20
- Last Date: 2018-03-06
-
PORTERS SURVEYORS LIMITED Company Description
- PORTERS SURVEYORS LIMITED is a ltd registered in United Kingdom with the Company reg no 05324150. Its current trading status is "live". It was registered 2005-01-05. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2017-03-31.It can be contacted at 142-148 Main Road .
Get PORTERS SURVEYORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Porters Surveyors Limited - 142-148 Main Road, Sidcup, Kent, DA14 6NZ, United Kingdom
- 2005-01-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PORTERS SURVEYORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-01) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-11) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-05-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-05-04) - 600
-
resolution (2018-05-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-03-06) - CS01
-
confirmation-statement-with-updates (2018-03-01) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-01) - PSC07
-
confirmation-statement-with-updates (2018-02-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-03) - AD01
-
liquidation-disclaimer-notice (2018-08-10) - NDISC
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
termination-director-company-with-name-termination-date (2017-05-09) - TM01
-
termination-secretary-company-with-name-termination-date (2017-05-09) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-12-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
termination-director-company-with-name (2014-07-08) - TM01
-
appoint-person-director-company-with-name (2014-04-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
keyboard_arrow_right 2013
-
resolution (2013-10-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-10-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-14) - AA
-
change-person-director-company-with-change-date (2012-01-11) - CH01
-
change-person-secretary-company-with-change-date (2012-01-11) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-22) - CH01
-
change-person-secretary-company-with-change-date (2010-09-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-13) - AR01
-
change-person-director-company-with-change-date (2010-01-13) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-04) - 225
-
legacy (2009-01-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-13) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-11-19) - AA
-
legacy (2008-09-03) - 287
-
legacy (2008-02-21) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-03-22) - AA
-
legacy (2007-03-10) - 288b
-
legacy (2007-03-10) - 288a
-
legacy (2007-03-01) - 288b
-
legacy (2007-03-01) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-08-22) - AA
-
legacy (2006-02-20) - 363s
keyboard_arrow_right 2005
-
incorporation-company (2005-01-05) - NEWINC