Background WavePink WaveYellow Wave

PORTABLE OFFICES (HIRE) LIMITED (04201828)

PORTABLE OFFICES (HIRE) LIMITED (04201828) is an active UK company. incorporated on 19 April 2001. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PORTABLE OFFICES (HIRE) LIMITED has been registered for 24 years. Current directors include KENYON-SLANEY, Harry James Rodolph, KIRK, Charles Reggie, SCOTT, Barney Archer and 5 others.

Company Number
04201828
Status
active
Type
ltd
Incorporated
19 April 2001
Age
24 years
Address
C/O Duncan Sheard Glass Castle Chambers, Liverpool, L2 9TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
KENYON-SLANEY, Harry James Rodolph, KIRK, Charles Reggie, SCOTT, Barney Archer, SCOTT, Justin De Berkeley, SCOTT, Simon David, WARD, Stephen Brian, WITTY, Adrian Richard, WOOLLARD, Christopher Paul
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTABLE OFFICES (HIRE) LIMITED

PORTABLE OFFICES (HIRE) LIMITED is an active company incorporated on 19 April 2001 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PORTABLE OFFICES (HIRE) LIMITED was registered 24 years ago.(SIC: 77390)

Status

active

Active since 24 years ago

Company No

04201828

LTD Company

Age

24 Years

Incorporated 19 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

JOMISE LIMITED
From: 19 April 2001To: 2 July 2001
Contact
Address

C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool, L2 9TL,

Previous Addresses

Messrs Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL
From: 19 April 2001To: 5 September 2016
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Sept 12
Director Left
Jun 16
Director Joined
Jan 22
Owner Exit
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

SCOTT, Simon David

Active
Factory Road, DeesideCH5 2QJ
Secretary
Appointed 18 May 2001

KENYON-SLANEY, Harry James Rodolph

Active
Castle Chambers, LiverpoolL2 9TL
Born February 1961
Director
Appointed 14 Oct 2024

KIRK, Charles Reggie

Active
Castle Chambers, LiverpoolL2 9TL
Born August 1967
Director
Appointed 01 Nov 2023

SCOTT, Barney Archer

Active
Factory Road, DeesideCH5 2QJ
Born March 1992
Director
Appointed 18 Jan 2022

SCOTT, Justin De Berkeley

Active
Factory Road, DeesideCH5 2QJ
Born May 1960
Director
Appointed 18 May 2001

SCOTT, Simon David

Active
Factory Road, DeesideCH5 2QJ
Born April 1958
Director
Appointed 18 May 2001

WARD, Stephen Brian

Active
Factory Road, DeesideCH5 2QJ
Born May 1978
Director
Appointed 10 Mar 2005

WITTY, Adrian Richard

Active
Factory Road, DeesideCH5 2QJ
Born October 1955
Director
Appointed 03 Jan 2006

WOOLLARD, Christopher Paul

Active
Factory Road, DeesideCH5 2QJ
Born February 1974
Director
Appointed 02 Feb 2026

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 16 May 2001

BALL, Glynn Charles

Resigned
25 Roman Way, Market DraytonTF9 2SL
Born March 1946
Director
Appointed 02 Jul 2001
Resigned 03 Oct 2005

FIGG, Roger

Resigned
27 Hazel Grove, WirralCH61 4UY
Born October 1967
Director
Appointed 10 Mar 2005
Resigned 30 Nov 2006

HUGHES, Carole Angela Margaret

Resigned
Factory Road, SandycroftCH5 2QJ
Born May 1961
Director
Appointed 25 Jan 2007
Resigned 16 Jun 2016

SAYER, Andrew John Rattray

Resigned
Factory Road, DeesideCH5 2QJ
Born February 1957
Director
Appointed 16 Feb 2005
Resigned 01 Nov 2023

SCOTT, David Langton Upton

Resigned
Harnage Grange, ShrewsburySY5 6EB
Born September 1932
Director
Appointed 18 May 2001
Resigned 10 Sept 2012

TRANTER, Nigel Gregory

Resigned
88 Littleworth Road, CannockWS12 1PA
Born June 1954
Director
Appointed 21 Feb 2002
Resigned 04 Apr 2005

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 19 Apr 2001
Resigned 16 May 2001

Persons with significant control

2

1 Active
1 Ceased
Castle Street, LiverpoolL2 9TL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Mar 2023
Castle Chambers, LiverpoolL2 9TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
17 May 2003
363aAnnual Return
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
225Change of Accounting Reference Date
Legacy
9 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
3 September 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
287Change of Registered Office
Incorporation Company
19 April 2001
NEWINCIncorporation