POUND LANE CUSTOM BUILD LIMITED

Dickens House Dickens House, Witham, CM8 1BJ, Essex, England
StatusACTIVE
Company No.11228007
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

POUND LANE CUSTOM BUILD LIMITED is an active private limited company with number 11228007. It was incorporated 6 years, 2 months, 16 days ago, on 27 February 2018. The company address is Dickens House Dickens House, Witham, CM8 1BJ, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Justin Edward Tozer

Change date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Ely

Change date: 2023-07-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Zog Enterprises Ltd

Change date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-14

Officer name: Mr Augustus Boyd Zogolovitch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: Dickens House Guithavon Street Witham Essex CM8 1BJ

Old address: 9a Burroughs Gardens London NW4 4AU England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Old address: First Floor, 32 Rathbone Place London W1T 1JJ England

Change date: 2022-03-08

New address: 9a Burroughs Gardens London NW4 4AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 112280070001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-21

Officer name: Mr Alexander David Ely

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Augustus Boyd Zogolovitch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

New address: First Floor, 32 Rathbone Place London W1T 1JJ

Change date: 2020-04-06

Old address: Third Floor, 299 Oxford Street London W1C 2DZ England

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Augustus Boyd Zogolovitch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

New address: Third Floor, 299 Oxford Street London W1C 2DZ

Old address: 32 Rathbone Place First Floor London W1T 1JJ England

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Ely

Change date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

New address: 32 Rathbone Place First Floor London W1T 1JJ

Old address: Zog Enterprises Ltd 136-148 Tooley Street London SE1 2TU England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P J COLLINS LTD

OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF

Number:08913006
Status:ACTIVE
Category:Private Limited Company

CEAA TRANS LTD

31 BRAMFORD LANE,IPSWICH,IP1 4DB

Number:11333637
Status:ACTIVE
Category:Private Limited Company

MIGA33 LIMITED

9 CLAY LANE,COALVILLE,LE67 1EB

Number:11946579
Status:ACTIVE
Category:Private Limited Company

NSW DESIGN LTD

48 RUSKIN AVENUE,DUDLEY,DY3 3DN

Number:09782828
Status:ACTIVE
Category:Private Limited Company

PAL CSI LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11818076
Status:ACTIVE
Category:Private Limited Company

SWIFT LAUNDRY LIMITED

UNIT C UNDERWOOD BUSINESS PARK,WELLS,BA5 1AF

Number:09500381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source