UKBizDB.co.uk

THE POKEY HOLE LIMITED

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

This company is commonly known as The Pokey Hole Limited. The company was founded 13 years ago and was given the registration number 07408194. The firm's registered office is in SWADLINCOTE. You can find them at Campville Cottage Clifton Road, Netherseal, Swadlincote, Derbyshire. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE POKEY HOLE LIMITED
Company Number:07408194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Campville Cottage Clifton Road, Netherseal, Swadlincote, Derbyshire, DE12 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campville Cottage, Clifton Road, Netherseal, Swadlincote, DE12 8BS

Director17 July 2020Active
Campville Cottage, Clifton Road, Netherseal, Swadlincote, DE12 8BS

Director26 July 2017Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary14 October 2010Active
Campville Cottage, Clifton Road, Netherseal, Swadlincote, United Kingdom, DE12 8BS

Director14 October 2010Active
Campville Cottage, Clifton Road, Netherseal, Swadlincote, United Kingdom, DE12 8BS

Director14 October 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director14 October 2010Active
42, Orchard Way, Measham, Swadlincote, England, DE12 7JZ

Director03 October 2013Active

People with Significant Control

Mrs Marcia May Birks
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Campville Cottage, Clifton Road, Swadlincote, DE12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Michael Birks
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Campville Cottage, Clifton Road, Swadlincote, DE12 8BS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.