Company NamePoulton Carpets, Curtains & Blinds Limited
DirectorChristopher Dennis Poulton
Company StatusActive
Company Number04957297
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameChristopher Dennis Poulton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park Brackenholme
Selby
YO8 6EL
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressSuite 14 Old Anglo House
Mitton Street
Stourport
Worcestershire
DY13 9AQ

Location

Registered AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£168,814
Cash£3,214
Current Liabilities£44,189

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 7 November 2020 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
28 September 2020Change of details for Christopher Dennis Poulton as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD to Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL on 28 September 2020 (1 page)
20 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
20 November 2019Change of details for Christopher Dennis Poulton as a person with significant control on 7 November 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 August 2019Change of details for Christopher Dennis Poulton as a person with significant control on 5 August 2019 (2 pages)
12 December 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Christopher Dennis Poulton on 7 November 2010 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Christopher Dennis Poulton on 7 November 2010 (2 pages)
6 December 2010Director's details changed for Christopher Dennis Poulton on 7 November 2010 (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Director's details changed for Christopher Dennis Poulton on 15 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Dennis Poulton on 15 December 2009 (2 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 07/11/08; full list of members (3 pages)
10 March 2009Return made up to 07/11/08; full list of members (3 pages)
9 January 2009Appointment terminated secretary nominee company secretaries LIMITED (1 page)
9 January 2009Appointment terminated secretary nominee company secretaries LIMITED (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 January 2008Return made up to 07/11/07; full list of members (2 pages)
10 January 2008Return made up to 07/11/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2007Return made up to 07/11/06; full list of members (2 pages)
14 February 2007Return made up to 07/11/06; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Secretary's particulars changed (1 page)
9 November 2005Return made up to 07/11/05; full list of members (2 pages)
9 November 2005Return made up to 07/11/05; full list of members (2 pages)
17 January 2005Return made up to 07/11/04; full list of members (6 pages)
17 January 2005Return made up to 07/11/04; full list of members (6 pages)
14 February 2004Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Ad 07/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 5 pool court, pasture road goole east yorkshire DN14 6HD (1 page)
6 January 2004Registered office changed on 06/01/04 from: 5 pool court, pasture road goole east yorkshire DN14 6HD (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
7 November 2003Incorporation (9 pages)
7 November 2003Incorporation (9 pages)