UKBizDB.co.uk

POCKETS UK LIMITED

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

This company is commonly known as Pockets Uk Limited. The company was founded 23 years ago and was given the registration number 04145054. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POCKETS UK LIMITED
Company Number:04145054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary18 August 2016Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director31 December 2009Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director18 August 2016Active
48 Round Hill Wharf, Park Lane, Kidderminster, DY11 6US

Secretary22 February 2001Active
29 Summer Hill Avenue, Kidderminster, DY11 6BY

Secretary22 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 2001Active
11 New Road, Bromsgrove, Worcestershire, B60 2JF

Director22 January 2001Active
11 New Road, Bromsgrove, Worcestershire, B60 2JF

Director22 January 2001Active
11 New Road, Bromsgrove, Worcestershire, B60 2JF

Director22 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 January 2001Active

People with Significant Control

Mr Alan Stephen Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:1, Aston Court, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-29Officers

Change person secretary company with change date.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download
2016-08-19Officers

Appoint person secretary company with name date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Capital

Capital alter shares subdivision.

Download
2015-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.