PORT & CO. SEARCHES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 8SR

Company number 02637200
Status Active
Incorporation Date 13 August 1991
Company Type Private Limited Company
Address 96 MARSH LANE, LEEDS, LS9 8SR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 26 . The most likely internet sites of PORT & CO. SEARCHES LIMITED are www.portcosearches.co.uk, and www.port-co-searches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Port Co Searches Limited is a Private Limited Company. The company registration number is 02637200. Port Co Searches Limited has been working since 13 August 1991. The present status of the company is Active. The registered address of Port Co Searches Limited is 96 Marsh Lane Leeds Ls9 8sr. The company`s financial liabilities are £91.62k. It is £7.55k against last year. The cash in hand is £79.7k. It is £-1.91k against last year. And the total assets are £138.1k, which is £17.37k against last year. PORT, Suzanne is a Secretary of the company. PORT, David is a Director of the company. Secretary PORT, Antoinette has been resigned. Secretary PORT, Joel has been resigned. Secretary PORT, Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PORT, Joel has been resigned. Director PORT, Philip has been resigned. The company operates in "Other information service activities n.e.c.".


port & co. searches Key Finiance

LIABILITIES £91.62k
+8%
CASH £79.7k
-3%
TOTAL ASSETS £138.1k
+14%
All Financial Figures

Current Directors

Secretary
PORT, Suzanne
Appointed Date: 22 September 2010

Director
PORT, David
Appointed Date: 22 September 2010
68 years old

Resigned Directors

Secretary
PORT, Antoinette
Resigned: 22 September 2010
Appointed Date: 21 July 2009

Secretary
PORT, Joel
Resigned: 02 August 2000
Appointed Date: 13 August 1991

Secretary
PORT, Philip
Resigned: 21 July 2009
Appointed Date: 01 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 1991
Appointed Date: 13 August 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 1991
Appointed Date: 13 August 1991

Director
PORT, Joel
Resigned: 22 September 2010
Appointed Date: 13 August 1991
96 years old

Director
PORT, Philip
Resigned: 01 April 1999
Appointed Date: 13 August 1991
65 years old

Persons With Significant Control

Port Investments Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

PORT & CO. SEARCHES LIMITED Events

02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 26

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 26

...
... and 60 more events
05 Sep 1991
Memorandum and Articles of Association

05 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1991
Registered office changed on 05/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

13 Aug 1991
Incorporation