UKBizDB.co.uk

POZAMENT LIMITED

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

This company is commonly known as Pozament Limited. The company was founded 94 years ago and was given the registration number SC015871. The firm's registered office is in STRATHCLYDE BUSINESS PARK. You can find them at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POZAMENT LIMITED
Company Number:SC015871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1930
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary20 January 2014Active
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL

Director30 September 2022Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director15 August 2016Active
Bailliemore, Loch Striven, Dunoon, PA23 8RE

Secretary-Active
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU

Secretary08 January 1998Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary30 March 2006Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director03 September 2012Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director01 May 2001Active
Bailliemore Loch Striven, Dunoon, PA23 8RE

Director01 November 1997Active
Bailliemore, Loch Striven, Dunoon, PA23 8RE

Director-Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director27 August 2015Active
Old Rosemount, Monkton, Prestwick, KA9 2QZ

Director-Active
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR

Director18 May 2009Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director08 January 1998Active
Migdale Farm, Kilmacolm, PA13 4RZ

Director01 June 1998Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director01 May 2001Active
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU

Director31 March 1998Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director04 April 2014Active
4 Whites Meadow, Ranton, Stafford, ST18 9JB

Director17 January 2008Active
Limethurst, Nithbank, Dumfries, DG1 2RZ

Director-Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director11 June 2010Active
Glebe House 39 Glebe Street, Dumfries, DG1 2LQ

Director05 June 1991Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director20 January 2014Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director05 August 2005Active

People with Significant Control

Tarmac Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-22Address

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

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-04-26Capital

Capital statement capital company with date currency figure.

Download
2023-04-26Capital

Legacy.

Download
2023-04-26Insolvency

Legacy.

Download
2023-04-26Resolution

Resolution.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-19Officers

Change corporate director company with change date.

Download
2022-08-18Officers

Change corporate secretary company with change date.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.