Company NamePortrack Trading Limited
DirectorDavid Ian Harriman
Company StatusActive
Company Number06795616
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Telephone01642 645311
Telephone regionMiddlesbrough

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Ian Harriman
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,593
Cash£9,059
Current Liabilities£325,364

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

5 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
13 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
13 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
13 December 2022Change of details for David Ian Harriman as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
26 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Change of details for David Ian Harriman as a person with significant control on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Secretary's details changed for Mrs Paula Davidson on 4 April 2018 (1 page)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
14 February 2014Secretary's details changed for Mr Joseph Darragh on 10 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 13 February 2014 (1 page)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road,portrack interchange business park, stockton on tees TS18 2AD (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road,portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
22 January 2009Secretary appointed mr joseph darragh (1 page)
22 January 2009Secretary appointed mr joseph darragh (1 page)
20 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
20 January 2009Appointment terminated director john cowdry (1 page)
20 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
20 January 2009Incorporation (30 pages)
20 January 2009Secretary appointed paula davidson (1 page)
20 January 2009Secretary appointed paula davidson (1 page)
20 January 2009Registered office changed on 20/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
20 January 2009Director appointed david ian harriman (1 page)
20 January 2009Registered office changed on 20/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
20 January 2009Appointment terminated director john cowdry (1 page)
20 January 2009Director appointed david ian harriman (1 page)
20 January 2009Incorporation (30 pages)