Northwich
CW9 8FW
Secretary Name | Poundmore Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Nina Patel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ridgewood Cross Bridles Lane Hertford Cheshire CW8 1QU |
Secretary Name | Mr Manish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Cross Bridles Lane Hertford Cheshire CW8 1QU |
Registered Address | 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Manish Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,111 |
Cash | £87,609 |
Current Liabilities | £44,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 January 2021 | Previous accounting period extended from 30 January 2020 to 31 March 2020 (1 page) |
16 January 2020 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
15 January 2020 | Secretary's details changed for Poundmore Limited on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
30 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
23 January 2019 | Director's details changed for Mr Manish Patel on 23 January 2019 (2 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 September 2014 | Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (19 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (19 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 February 2010 | Director's details changed for Manish Patel on 13 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Poundmore Limited on 13 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Manish Patel on 13 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Poundmore Limited on 13 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
29 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
17 April 2008 | Secretary appointed poundmore LIMITED (2 pages) |
17 April 2008 | Secretary appointed poundmore LIMITED (2 pages) |
12 March 2008 | Appointment terminated director nina patel (1 page) |
12 March 2008 | Appointment terminated secretary manish patel (1 page) |
12 March 2008 | Appointment terminated secretary manish patel (1 page) |
12 March 2008 | Appointment terminated director nina patel (1 page) |
11 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
30 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
30 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR (1 page) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Incorporation (17 pages) |