UKBizDB.co.uk

POUSTERLE LIMITED

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

This company is commonly known as Pousterle Limited. The company was founded 19 years ago and was given the registration number 05383914. The firm's registered office is in EVESHAM. You can find them at Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POUSTERLE LIMITED
Company Number:05383914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 600 Enterprise Way, Vale Park, Evesham, Worcestershire, England, WR11 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 600, Enterprise Way, Vale Park, Evesham, England, WR11 1AA

Secretary10 December 2020Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Director02 August 2019Active
Unit 600, Enterprise Way, Vale Park, Evesham, England, WR11 1AA

Director11 August 2006Active
Unit 600, Enterprise Way, Vale Park, Evesham, England, WR11 1AA

Director11 August 2006Active
12, 12 Torrent Business Park, Donaghmore, Dungannon, United Kingdom, BT70 3BF

Director02 August 2019Active
Unit 600, Enterprise Way, Vale Park, Evesham, England, WR11 1AA

Director05 November 2021Active
33 Waterside, Evesham, WR11 1BU

Secretary07 March 2005Active
Unit 600, Enterprise Way, Vale Park, Evesham, England, WR11 1AA

Secretary11 August 2006Active
East Riding House, Bricklehampton Lane, Pershore, WR10 3JT

Secretary30 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 March 2005Active
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE

Director11 August 2006Active
East Riding House, Bricklehampton Lane, Pershore, WR10 3JT

Director30 August 2005Active
East Riding House, Bricklehampton Lane Bricklehampton, Pershore, WR10 3JT

Director07 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 March 2005Active

People with Significant Control

Carmont Limited
Notified on:01 March 2017
Status:Active
Country of residence:Northern Ireland
Address:12, Torrent Valley Business Park, Dungannon, Northern Ireland, BT70 3BF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Address

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

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-15Resolution

Resolution.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.