This company is commonly known as W. Pocock & Sons Limited. The company was founded 22 years ago and was given the registration number 04411971. The firm's registered office is in SLOUGH. You can find them at 97 London Road, , Slough, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | W. POCOCK & SONS LIMITED |
---|---|---|
Company Number | : | 04411971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 London Road, Slough, Berkshire, England, SL3 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Long Lane, Tilehurst, Reading, England, RG31 6YN | Secretary | 01 May 2021 | Active |
6 Downing Road, Tilehurst, Reading, England, RG31 5BB | Director | 16 July 2018 | Active |
19 King Street, Mortimer, Reading, RG7 3RS | Director | 09 April 2002 | Active |
7 Clevedon Road, Tilehurst, Reading, England, RG31 6RL | Director | 09 April 2002 | Active |
47 Long Lane., Tilehurst, Reading, England, RG31 6YN | Director | 16 July 2018 | Active |
Oak Glade, New Lane Hill, Tilehurst, RG30 4JJ | Secretary | 09 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 April 2002 | Active |
17 Highfield Road, Tilehurst, Reading, RG31 6YR | Director | 09 April 2002 | Active |
Oak Glade, New Lane Hill Tilehurst, Reading, RG30 4JJ | Director | 09 April 2002 | Active |
Mr Sam Scott Pocock | ||
Notified on | : | 28 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Long Lane, Tilehurst, Reading, England, RG31 6YN |
Nature of control | : |
|
Mr William Pocock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Glade, New Lane Hill, Reading, England, RG30 4JJ |
Nature of control | : |
|
Mr Paul William Pocock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Clevedon Road, Tilehurst, Reading, England, RG31 6RL |
Nature of control | : |
|
Mr Clive Pocock | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 King Street, Mortimer, Reading, England, RG7 3RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Change person secretary company with change date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Officers | Appoint person secretary company with name date. | Download |
2022-05-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.