Company NamePORR UK Ltd
DirectorsDavid Czerny and Markus Halper
Company StatusActive
Company Number09488478
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDavid Czerny
Date of BirthAugust 1987 (Born 36 years ago)
NationalityAustrian
StatusCurrent
Appointed13 January 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMarkus Halper
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustrian
StatusCurrent
Appointed13 January 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameWolfgang Reining
Date of BirthMay 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCommercial Employee
Country of ResidenceGermany
Correspondence AddressMwb-Knightsbridge 14 Basil Street
Knightsbridge
London
SW3 1AJ
Director NameMr Rainer Benno Rengshausen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address1st Floor West Wing, Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameMr John Leonard Jackson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1st Floor West Wing, Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameChristof Gromotka
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStockley Park 4 Longwalk
Uxbridge
UB11 1FE
Director NameSimon Christopher Paul Jukes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

27 February 2024Full accounts made up to 31 December 2023 (29 pages)
11 July 2023Termination of appointment of Simon Christopher Paul Jukes as a director on 11 July 2023 (1 page)
21 June 2023Full accounts made up to 31 December 2022 (29 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (22 pages)
26 October 2021Registered office address changed from Stockley Park 4 Longwalk Uxbridge UB11 1FE to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 26 October 2021 (1 page)
1 October 2021Termination of appointment of Christof Gromotka as a director on 1 October 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 August 2021Registered office address changed from 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU England to Stockley Park 4 Longwalk Uxbridge UB11 1FE on 9 August 2021 (1 page)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
2 February 2021Appointment of David Czerny as a director on 13 January 2021 (2 pages)
2 February 2021Appointment of Markus Halper as a director on 13 January 2021 (2 pages)
2 February 2021Termination of appointment of Rainer Benno Rengshausen as a director on 13 January 2021 (1 page)
10 November 2020Full accounts made up to 31 December 2019 (20 pages)
24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
12 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
12 June 2019Director's details changed for Rainer Benno Rengshausen on 12 June 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (16 pages)
14 June 2018Director's details changed for Rainer Benno Rengshausen on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 10 June 2018 with updates (3 pages)
11 June 2018Director's details changed for Rainer Benno Rengshausen on 11 June 2018 (2 pages)
4 April 2018Full accounts made up to 31 December 2017 (17 pages)
15 January 2018Appointment of Simon Christopher Paul Jukes as a director on 15 January 2018 (2 pages)
1 January 2018Termination of appointment of John Leonard Jackson as a director on 31 December 2017 (1 page)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
7 April 2017Full accounts made up to 31 December 2016 (17 pages)
7 April 2017Full accounts made up to 31 December 2016 (17 pages)
16 August 2016Registered office address changed from Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Mwb-Knightsbridge 14 Basil Street Knightsbridge London SW3 1AJ United Kingdom to 1st Floor West Wing, Davidson House Forbury Square Reading Berkshire RG1 3EU on 16 August 2016 (1 page)
11 August 2016Termination of appointment of Wolfgang Reining as a director on 8 August 2016 (1 page)
11 August 2016Termination of appointment of Wolfgang Reining as a director on 8 August 2016 (1 page)
11 August 2016Appointment of Christof Gromotka as a director on 8 August 2016 (2 pages)
11 August 2016Appointment of Christof Gromotka as a director on 8 August 2016 (2 pages)
12 July 2016Appointment of Mr John Leonard Jackson as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr John Leonard Jackson as a director on 12 July 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(50 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(50 pages)