Company NamePortable Cabins Limited
DirectorChristopher Gregory Russ
Company StatusActive
Company Number04533431
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Gregory Russ
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Florida Close
Great Sankey
Warrington
Cheshire
WA5 8ZF
Secretary NameAlma Sofia Russ
NationalityMexican
StatusCurrent
Appointed01 October 2002(2 weeks, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Correspondence Address19 Florida Close
Great Sankey
Warrington
Cheshire
WA5 8ZF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteportablecabins-hire.co.uk
Telephone0845 5049504
Telephone regionUnknown

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£127,182
Cash£61,679
Current Liabilities£44,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
17 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2021Memorandum and Articles of Association (21 pages)
16 November 2021Change of share class name or designation (2 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2020Registered office address changed from Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH United Kingdom to 6 Station View Hazel Grove Stockport SK7 5ER on 4 December 2020 (1 page)
16 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 January 2020Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ to Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH on 30 January 2020 (1 page)
30 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(4 pages)
30 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(4 pages)
25 September 2015Registered office address changed from First Floor 93 Bewsey Street Warrington Cheshire WA2 7JQ to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from First Floor 93 Bewsey Street Warrington Cheshire WA2 7JQ to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 25 September 2015 (1 page)
23 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 September 2010Director's details changed for Christopher Gregory Russ on 31 August 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Christopher Gregory Russ on 31 August 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2007Return made up to 12/09/07; full list of members (2 pages)
1 November 2007Return made up to 12/09/07; full list of members (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Return made up to 12/09/06; full list of members (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 12/09/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 September 2005Return made up to 12/09/05; full list of members (2 pages)
16 September 2005Location of register of members (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 12/09/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page)
22 July 2004Registered office changed on 22/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page)
10 October 2003Ad 26/08/03-26/08/03 £ si 999@1 (2 pages)
10 October 2003Ad 26/08/03-26/08/03 £ si 999@1 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 34 virginia gardens, great sankey, warrington cheshire WA5 8WN (1 page)
10 October 2003Registered office changed on 10/10/03 from: 34 virginia gardens, great sankey, warrington cheshire WA5 8WN (1 page)
9 October 2003Return made up to 12/09/03; full list of members (6 pages)
9 October 2003Return made up to 12/09/03; full list of members (6 pages)
15 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
15 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
6 November 2002Company name changed locate-a-cabin LIMITED\certificate issued on 06/11/02 (2 pages)
6 November 2002Company name changed locate-a-cabin LIMITED\certificate issued on 06/11/02 (2 pages)
24 October 2002New secretary appointed (1 page)
24 October 2002New director appointed (1 page)
24 October 2002New secretary appointed (1 page)
24 October 2002New director appointed (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (9 pages)
12 September 2002Incorporation (9 pages)