Company NamePorta (UK) Limited
Company StatusLiquidation
Company Number02272770
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeorgio Ferrando
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameBrenda Booth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMichael John Booth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Ian Alexander Ledger
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(33 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porta (Uk) Limited Dukeries Way
Worksop
S81 7DW
Director NameLuciano Porta
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration22 years, 12 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressPorta Srl Via Sommariva 33 Int. 12
10022 Carmagnola
Torino
Italy
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 02 August 2012)
RoleCompany Director
Correspondence Address19 Park View
Kiveton Park
Sheffield
South Yorkshire
S26 6SE
Secretary NameServanne Murray
StatusResigned
Appointed02 August 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameHelen Mary Staples
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(28 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered AddressC/O Graywoods Leonard Curtis 4th Floor, Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£323,243
Cash£85,032
Current Liabilities£139,475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Filing History

19 August 2023Statement of affairs (9 pages)
19 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-09
(1 page)
19 August 2023Appointment of a voluntary liquidator (3 pages)
19 August 2023Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to C/O Graywoods Leonard Curtis 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 19 August 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Appointment of Mr Ian Alexander Ledger as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Helen Mary Staples as a director on 31 March 2022 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 April 2017Appointment of Helen Mary Staples as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Helen Mary Staples as a director on 6 April 2017 (2 pages)
18 January 2017Director's details changed for Brenda Booth on 18 January 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Director's details changed for Michael John Booth on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Brenda Booth on 18 January 2017 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 January 2017Director's details changed for Michael John Booth on 18 January 2017 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,000
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,000
(4 pages)
5 January 2016Termination of appointment of Servanne Murray as a secretary on 30 September 2015 (1 page)
5 January 2016Termination of appointment of Servanne Murray as a secretary on 30 September 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,000
(4 pages)
8 January 2015Director's details changed for Brenda Booth on 23 December 2014 (2 pages)
8 January 2015Director's details changed for Georgio Ferrando on 23 December 2014 (2 pages)
8 January 2015Director's details changed for Brenda Booth on 23 December 2014 (2 pages)
8 January 2015Director's details changed for Georgio Ferrando on 23 December 2014 (2 pages)
8 January 2015Director's details changed for Michael John Booth on 23 December 2014 (2 pages)
8 January 2015Director's details changed for Michael John Booth on 23 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Termination of appointment of Luciano Porta as a director (1 page)
3 February 2014Termination of appointment of Luciano Porta as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 15,000
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 15,000
(6 pages)
15 January 2014Director's details changed for Georgio Ferrando on 18 July 2013 (2 pages)
15 January 2014Director's details changed for Luciano Porta on 18 July 2013 (2 pages)
15 January 2014Director's details changed for Georgio Ferrando on 18 July 2013 (2 pages)
15 January 2014Director's details changed for Luciano Porta on 18 July 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Secretary's details changed for Servanne Murray on 2 August 2012 (1 page)
28 August 2012Secretary's details changed for Servanne Murray on 2 August 2012 (1 page)
28 August 2012Secretary's details changed for Servanne Murray on 2 August 2012 (1 page)
24 August 2012Appointment of Servanne Murray as a secretary (1 page)
24 August 2012Termination of appointment of Brenda Booth as a secretary (1 page)
24 August 2012Termination of appointment of Brenda Booth as a secretary (1 page)
24 August 2012Appointment of Servanne Murray as a secretary (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Registered office changed on 13/03/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
13 March 2009Registered office changed on 13/03/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 September 1988Memorandum and Articles of Association (12 pages)
6 September 1988Memorandum and Articles of Association (12 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1988Incorporation (15 pages)
30 June 1988Incorporation (15 pages)