PORTRACK TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

13/12/2213 December 2022 Change of details for David Ian Harriman as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Director's details changed for David Ian Harriman on 2022-12-12

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

12/12/2212 December 2022 Registered 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 2022-12-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/11/2126 November 2021 Change of details for David Ian Harriman as a person with significant control on 2021-11-25

View Document

26/11/2126 November 2021 Director's details changed for David Ian Harriman on 2021-11-25

View Document

26/11/2126 November 2021 Director's details changed for David Ian Harriman on 2021-11-25

View Document

26/11/2126 November 2021 Change of details for David Ian Harriman as a person with significant control on 2021-11-25

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA DAVIDSON / 04/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DARRAGH / 10/02/2014

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM MANDALE HOUSE 11 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON ON TEES TS18 2AD

View Document

06/02/146 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DARRAGH / 07/12/2011

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 PREVSHO FROM 31/01/2011 TO 31/03/2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MANDALE HOUSE, 9 CHELTENHAM ROAD,PORTRACK INTERCHANGE BUSINESS PARK, STOCKTON ON TEES TS18 2AD

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRAGH / 06/07/2009

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MR JOSEPH DARRAGH

View Document

20/01/0920 January 2009 SECRETARY APPOINTED PAULA DAVIDSON

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED DAVID IAN HARRIMAN

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company