UKBizDB.co.uk

POUGHILL LTD

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

This company is commonly known as Poughill Ltd. The company was founded 8 years ago and was given the registration number 09777670. The firm's registered office is in HEANOR. You can find them at 8 Ellabank Road, , Heanor, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:POUGHILL LTD
Company Number:09777670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:8 Ellabank Road, Heanor, United Kingdom, DE75 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 March 2022Active
33 Wheatsheaf Way, Clowne, Chesterfield, United Kingdom, S43 4FA

Director29 November 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
6th St Marys Row, Beccles, Norwich, England, NR34 0AL

Director05 November 2019Active
540 Heathway, Dagenham, United Kingdom, RM10 7RU

Director18 December 2017Active
532, Doncaster Road, Barnsley, United Kingdom, S71 5AQ

Director09 November 2015Active
48, Poplar Road, Loughborough, United Kingdom, LE11 2JT

Director26 April 2016Active
21 Whittington Avenue, Hayes, England, UB4 0AB

Director30 June 2017Active
20 Lakeland Close, Liverpool, United Kingdom, L1 5HY

Director26 July 2018Active
8 Ellabank Road, Heanor, United Kingdom, DE75 7HF

Director04 August 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jayne Wynne
Notified on:04 August 2020
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Ellabank Road, Heanor, United Kingdom, DE75 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nelson Francisco
Notified on:05 November 2019
Status:Active
Date of birth:January 1976
Nationality:Portuguese
Country of residence:England
Address:6th St Marys Row, Beccles, Norwich, England, NR34 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rolando Caballero
Notified on:29 November 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:33 Wheatsheaf Way, Clowne, Chesterfield, United Kingdom, S43 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Ryan
Notified on:26 July 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:20 Lakeland Close, Liverpool, United Kingdom, L1 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Ikwa
Notified on:18 December 2017
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:540 Heathway, Dagenham, United Kingdom, RM10 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fatjona Peposhi
Notified on:30 June 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:21 Whittington Avenue, Hayes, England, UB4 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Josh Page
Notified on:30 June 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:21 Whittington Avenue, Hayes, England, UB4 0AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Address

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

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-16Dissolution

Dissolution application strike off company.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Address

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

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Address

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

Download

Copyright © 2024. All rights reserved.