UKBizDB.co.uk

POCKETFUL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Market Square, Lytham, Lytham St Annes, Lancashire, FY8 5LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH

Secretary15 August 2001Active
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH

Director15 August 2001Active
Solway House, Market Place, Longridge, Preston, England, PR3 3RR

Director13 October 2015Active
Barnacre House, Vale Terrace, Calder Vale, Preston, England, PR3 1SH

Director13 October 2015Active
Solway House 35 Market Place, Longridge, Preston, PR3 3RR

Director15 August 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 July 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director20 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-12-03Officers

Appoint person director company with name date.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-19Accounts

Accounts with accounts type total exemption small.

Download
2012-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.