Porth Investments Limited LEEDS


Porth Investments started in year 2001 as Private Limited Company with registration number 04160026. The Porth Investments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leeds at Asda House Southbank. Postal code: LS11 5AD. Since 2001-04-10 Porth Investments Limited is no longer carrying the name Ever 1500.

At the moment there are 2 directors in the the company, namely Michael G. and Mohsin I.. In addition one secretary - Helen S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Porth Investments Limited Address / Contact

Office Address Asda House Southbank
Office Address2 Great Wilson Street
Town Leeds
Post code LS11 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04160026
Date of Incorporation Wed, 14th Feb 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Michael G.

Position: Director

Appointed: 24 May 2023

Mohsin I.

Position: Director

Appointed: 06 August 2021

Helen S.

Position: Secretary

Appointed: 06 April 2020

Steven N.

Position: Director

Appointed: 18 July 2022

Resigned: 24 May 2023

John F.

Position: Director

Appointed: 31 July 2021

Resigned: 18 July 2022

Philip T.

Position: Secretary

Appointed: 27 August 2019

Resigned: 06 April 2020

Robert M.

Position: Director

Appointed: 03 September 2018

Resigned: 31 July 2021

Alexander S.

Position: Director

Appointed: 11 December 2017

Resigned: 27 August 2019

Roger B.

Position: Director

Appointed: 07 November 2016

Resigned: 06 August 2021

Sean C.

Position: Director

Appointed: 11 July 2016

Resigned: 31 December 2017

Alejandro R.

Position: Director

Appointed: 02 February 2014

Resigned: 31 July 2018

Alexander S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 27 August 2019

Richard M.

Position: Director

Appointed: 16 November 2012

Resigned: 02 February 2014

Andrew C.

Position: Director

Appointed: 20 December 2011

Resigned: 25 July 2016

Eleanor D.

Position: Director

Appointed: 03 October 2011

Resigned: 01 June 2013

Karen H.

Position: Director

Appointed: 03 October 2011

Resigned: 31 March 2014

Judith M.

Position: Director

Appointed: 02 September 2005

Resigned: 22 March 2013

John L.

Position: Director

Appointed: 02 September 2005

Resigned: 25 January 2008

Andrew B.

Position: Director

Appointed: 02 September 2005

Resigned: 01 January 2011

Eleanor D.

Position: Secretary

Appointed: 02 September 2005

Resigned: 01 June 2013

George B.

Position: Director

Appointed: 30 March 2001

Resigned: 02 September 2005

George B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 02 September 2005

Stephen R.

Position: Director

Appointed: 30 March 2001

Resigned: 02 September 2005

Eversecretary Limited

Position: Nominee Secretary

Appointed: 14 February 2001

Resigned: 30 March 2001

Everdirector Limited

Position: Nominee Director

Appointed: 14 February 2001

Resigned: 30 March 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Asda Group Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Asda Group Limited

Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01396513
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1500 April 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (26 pages)

Company search

Advertisements