A PORCH & SONS (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

A PORCH & SONS (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992186

Incorporation date

11/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ley-Lands Farm, Middlewood-Green, Stowmarket, Suffolk IP14 5EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon04/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Registration of charge 049921860009, created on 2022-01-04
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon05/11/2021
Registration of charge 049921860008, created on 2021-10-22
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Registration of charge 049921860007, created on 2020-03-04
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon02/12/2019
Appointment of Mrs Sharon Budd as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Jane Hannah Porch as a director on 2019-11-29
dot icon02/12/2019
Termination of appointment of Anthony Porch as a director on 2019-11-29
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon02/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Satisfaction of charge 3 in full
dot icon16/03/2017
Satisfaction of charge 4 in full
dot icon16/03/2017
Satisfaction of charge 6 in full
dot icon16/03/2017
Satisfaction of charge 5 in full
dot icon16/03/2017
Satisfaction of charge 2 in full
dot icon16/03/2017
Satisfaction of charge 1 in full
dot icon24/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon22/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon13/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon20/12/2011
Director's details changed for Thomas Gareth Porch on 2011-11-01
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Registered office address changed from Leylands Middlewood Green Stowmarket Suffolk IP14 5EY on 2010-01-06
dot icon06/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/01/2010
Director's details changed for Anthony Porch on 2009-12-01
dot icon06/01/2010
Director's details changed for Thomas Gareth Porch on 2009-12-01
dot icon06/01/2010
Director's details changed for Robert Leonard Porch on 2009-12-01
dot icon06/01/2010
Director's details changed for Jane Hannah Porch on 2009-12-01
dot icon06/01/2010
Director's details changed for David Jonathan Porch on 2009-12-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 11/12/08; full list of members
dot icon05/01/2009
Director's change of particulars / thomas porch / 31/05/2008
dot icon05/01/2009
Director's change of particulars / thomas porch / 31/05/2008
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 11/12/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Particulars of mortgage/charge
dot icon02/03/2006
New director appointed
dot icon20/02/2006
Return made up to 11/12/05; full list of members
dot icon20/02/2006
New director appointed
dot icon08/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon25/01/2005
Ad 17/01/05--------- £ si 1199@1=1199 £ ic 1/1200
dot icon24/01/2005
Return made up to 11/12/04; full list of members
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Registered office changed on 16/12/03 from: regent house 316 beulah hill london SE19 3HF
dot icon11/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
164.71K
-
0.00
876.00
-
2022
8
207.36K
-
0.00
138.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budd, Sharon
Director
29/11/2019 - Present
1
Porch, Robert Leonard
Director
11/12/2003 - Present
1
Porch, Thomas Gareth
Director
11/12/2003 - Present
1
Porch, David Jonathan
Director
01/03/2005 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A PORCH & SONS (BUILDERS) LIMITED

A PORCH & SONS (BUILDERS) LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at Ley-Lands Farm, Middlewood-Green, Stowmarket, Suffolk IP14 5EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A PORCH & SONS (BUILDERS) LIMITED?

toggle

A PORCH & SONS (BUILDERS) LIMITED is currently Active. It was registered on 11/12/2003 .

Where is A PORCH & SONS (BUILDERS) LIMITED located?

toggle

A PORCH & SONS (BUILDERS) LIMITED is registered at Ley-Lands Farm, Middlewood-Green, Stowmarket, Suffolk IP14 5EY.

What does A PORCH & SONS (BUILDERS) LIMITED do?

toggle

A PORCH & SONS (BUILDERS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A PORCH & SONS (BUILDERS) LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.