PODIA LIMITED
MACCLESFIELD ELECTURE LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 04346908
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address BAILEY COURT, GREEN STREET, MACCLESFIELD, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of PODIA LIMITED are www.podia.co.uk, and www.podia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Podia Limited is a Private Limited Company. The company registration number is 04346908. Podia Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Podia Limited is Bailey Court Green Street Macclesfield Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. CANN, Stephen James is a Director of the company. CRUMP, Simon Andrew is a Director of the company. HOLMES, Robert Llewellyn Martland is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Donald Frank has been resigned. Director WILLIAMS, Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 03 January 2002

Director
CANN, Stephen James
Appointed Date: 03 January 2002
60 years old

Director
CRUMP, Simon Andrew
Appointed Date: 03 January 2002
58 years old

Director
HOLMES, Robert Llewellyn Martland
Appointed Date: 03 January 2002
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Director
ATKINSON, Donald Frank
Resigned: 07 April 2005
Appointed Date: 03 August 2004
87 years old

Director
WILLIAMS, Edward
Resigned: 05 March 2004
Appointed Date: 03 January 2002
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Bollin Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PODIA LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 51,000

...
... and 48 more events
07 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2002
Director resigned
04 Jan 2002
Secretary resigned
03 Jan 2002
Incorporation

PODIA LIMITED Charges

27 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 August 2004
Deed of admission (to an omnibus guarantee and set-off agreement dated 14/08/2001)
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 October 2003
Debenture
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…