This company is commonly known as Possum Limited. The company was founded 62 years ago and was given the registration number 00711047. The firm's registered office is in AYLESBURY. You can find them at 8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | POSSUM LIMITED |
---|---|---|
Company Number | : | 00711047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire, HP20 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Director | 31 March 1994 | Active |
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Secretary | 19 May 2000 | Active |
Taurians Old Long Grove, Seer Green, Beaconsfield, HP9 2QH | Secretary | 30 June 1998 | Active |
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Secretary | 31 July 2012 | Active |
9 Octavia, Bracknell, RG12 7YZ | Secretary | - | Active |
Nonsuch House, Theobalds Lane, Waltham Cross, EN8 8YA | Director | - | Active |
Coxheath House 16 Coxheath Road, Church Crookham, Fleet, GU13 0QJ | Director | 15 December 1992 | Active |
The Oast House, Dockenfield Road Frensham, Farnham, GU10 3EF | Director | 30 March 1994 | Active |
26 Morwell Street, London, WC13 3AR | Director | 20 October 1992 | Active |
5 Cefn Road, Wrexham, LL13 9NG | Director | - | Active |
Milstead Manor, Milstead, Sittingbourne, ME9 0SE | Director | - | Active |
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Director | 29 May 2008 | Active |
Harptree, Hill Bottom, Whitchurch Hill, Reading, RG8 7PT | Director | 01 May 2001 | Active |
7 Leybourne Avenue, Byfleet, West Byfleet, KT14 7HB | Director | 31 March 1994 | Active |
21 Madingley Road, Cambridge, CB3 0EG | Director | - | Active |
21 Madingley Road, Cambridge, CB3 0EG | Director | - | Active |
41 Lennox Gardens, London, SW1X 0DF | Director | - | Active |
Hankley Edge, Tilford, Farnham, GU10 2DD | Director | - | Active |
1 Moat Side, Hanworth Park, Feltham, TW13 7PG | Director | - | Active |
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Director | 21 December 1995 | Active |
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Director | 31 January 2001 | Active |
22 Archery Fields, Odiham, Hook, RG29 1AE | Director | 01 March 1999 | Active |
Apartment 3, 1 Tattershall Drive The Park, Nottingham, NG7 1BX | Director | 20 January 2006 | Active |
9 Octavia, Bracknell, RG12 7YZ | Director | - | Active |
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ | Director | 29 May 2008 | Active |
Eamont Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Farmbrough Close, Aylesbury, England, HP20 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type small. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type full. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type full. | Download |
2013-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.