This company is commonly known as Pocketful Limited. The company was founded 22 years ago and was given the registration number 04256084. The firm's registered office is in LYTHAM ST ANNES. You can find them at 10 Market Square, Lytham, Lytham St Annes, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POCKETFUL LIMITED |
---|---|---|
Company Number | : | 04256084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Market Square, Lytham, Lytham St Annes, Lancashire, FY8 5LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH | Secretary | 15 August 2001 | Active |
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH | Director | 15 August 2001 | Active |
Solway House, Market Place, Longridge, Preston, England, PR3 3RR | Director | 13 October 2015 | Active |
Barnacre House, Vale Terrace, Calder Vale, Preston, England, PR3 1SH | Director | 13 October 2015 | Active |
Solway House 35 Market Place, Longridge, Preston, PR3 3RR | Director | 15 August 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 20 July 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 20 July 2001 | Active |
Mr Simon Alexander Babington Blackwell | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | 10 Market Square, Lytham St Annes, FY8 5LW |
Nature of control | : |
|
Mr Andrew John Blackwell | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 10 Market Square, Lytham St Annes, FY8 5LW |
Nature of control | : |
|
Mrs Julie Heather Blackwell | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 10 Market Square, Lytham St Annes, FY8 5LW |
Nature of control | : |
|
Mrs Josephine Elise Marie Blackwell | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | 10 Market Square, Lytham St Annes, FY8 5LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.