Porters Business Services Limited CHEADLE


Founded in 1980, Porters Business Services, classified under reg no. 01484872 is an active company. Currently registered at Brooklea Styal Road SK8 4JQ, Cheadle the company has been in the business for 44 years. Its financial year was closed on Thu, 4th Jan and its latest financial statement was filed on 2023-01-05. Since 2015-05-12 Porters Business Services Limited is no longer carrying the name Protech Micros.

At the moment there are 4 directors in the the company, namely David K., Jane L. and Daniel S. and others. In addition one secretary - David E. - 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.

Porters Business Services Limited Address / Contact

Office Address Brooklea Styal Road
Office Address2 Gatley
Town Cheadle
Post code SK8 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484872
Date of Incorporation Wed, 12th Mar 1980
Industry Bookkeeping activities
End of financial Year 4th January
Company age 44 years old
Account next due date Fri, 4th Oct 2024 (161 days left)
Account last made up date Thu, 5th Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David K.

Position: Director

Appointed: 01 November 2022

Jane L.

Position: Director

Appointed: 06 April 2013

David E.

Position: Secretary

Appointed: 30 January 1998

Daniel S.

Position: Director

Appointed: 30 January 1998

David E.

Position: Director

Appointed: 30 January 1998

Alan E.

Position: Director

Appointed: 01 February 2003

Resigned: 01 January 2007

Leanne H.

Position: Director

Appointed: 01 February 2003

Resigned: 01 January 2007

Frank L.

Position: Secretary

Appointed: 29 November 1997

Resigned: 01 February 1998

Frank L.

Position: Director

Appointed: 18 December 1996

Resigned: 01 February 1998

David E.

Position: Secretary

Appointed: 23 November 1991

Resigned: 18 December 1996

Irene L.

Position: Director

Appointed: 23 November 1991

Resigned: 01 February 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Daniel S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David E. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Protech Micros May 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-03-312022-01-052023-01-05
Net Worth381 129404 290  
Balance Sheet
Cash Bank On Hand  127 740128 487
Current Assets130 513133 136169 232176 130
Debtors29 75239 72724 27231 806
Net Assets Liabilities  290 151211 823
Property Plant Equipment  119 437116 768
Total Inventories  17 22015 837
Cash Bank In Hand96 44189 649  
Net Assets Liabilities Including Pension Asset Liability381 129404 290  
Stocks Inventory4 3203 760  
Tangible Fixed Assets142 851139 817  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve380 129403 290  
Shareholder Funds381 129404 290  
Other
Accumulated Depreciation Impairment Property Plant Equipment  59 16761 934
Average Number Employees During Period  44
Creditors  157 175177 397
Fixed Assets  278 094213 090
Increase From Depreciation Charge For Year Property Plant Equipment   2 767
Investments Fixed Assets200 236281 171158 65796 322
Net Current Assets Liabilities38 042-16 69812 057-1 267
Property Plant Equipment Gross Cost  178 604178 702
Total Additions Including From Business Combinations Property Plant Equipment   98
Total Assets Less Current Liabilities381 129404 290290 151211 823
Creditors Due Within One Year92 471149 834  
Fixed Asset Investments Additions 217 262  
Fixed Asset Investments Cost Or Valuation200 236281 171  
Fixed Asset Investments Disposals 175 837  
Fixed Asset Investments Increase Decrease From Revaluations 39 510  
Number Shares Allotted 1 000  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Cost Or Valuation176 931177 610  
Tangible Fixed Assets Depreciation34 08037 793  
Value Shares Allotted 0  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Previous accounting period shortened from 2019-01-05 to 2019-01-04
filed on: 4th, October 2019
Free Download (1 page)

Company search

Advertisements