POETSTYLE LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01991716
Status Active
Incorporation Date 20 February 1986
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of POETSTYLE LIMITED are www.poetstyle.co.uk, and www.poetstyle.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and eight months. Poetstyle Limited is a Private Limited Company. The company registration number is 01991716. Poetstyle Limited has been working since 20 February 1986. The present status of the company is Active. The registered address of Poetstyle Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £374.79k. It is £75.7k against last year. The cash in hand is £380.96k. It is £116.35k against last year. And the total assets are £531.76k, which is £137.16k against last year. FOX, Charles Paul is a Secretary of the company. FOX, Charles Paul is a Director of the company. Secretary ORIEL, Selina Mary has been resigned. Director BIRCH, Emil has been resigned. Director COHEN, Jack has been resigned. Director COHEN, Jack has been resigned. Director FAIRWEATHER, Carl has been resigned. Director HARDING, Gary James has been resigned. Director ORIEL, Selina Mary has been resigned. The company operates in "Manufacture of other furniture".


poetstyle Key Finiance

LIABILITIES £374.79k
+25%
CASH £380.96k
+43%
TOTAL ASSETS £531.76k
+34%
All Financial Figures

Current Directors

Secretary
FOX, Charles Paul
Appointed Date: 31 May 1996

Director
FOX, Charles Paul
Appointed Date: 01 September 2003
64 years old

Resigned Directors

Secretary
ORIEL, Selina Mary
Resigned: 31 May 1996

Director
BIRCH, Emil
Resigned: 04 April 2011
Appointed Date: 20 October 2009
69 years old

Director
COHEN, Jack
Resigned: 22 December 2009
Appointed Date: 28 February 1997
100 years old

Director
COHEN, Jack
Resigned: 01 June 1996
100 years old

Director
FAIRWEATHER, Carl
Resigned: 04 May 2012
Appointed Date: 09 February 2011
45 years old

Director
HARDING, Gary James
Resigned: 04 May 2012
Appointed Date: 09 February 2011
55 years old

Director
ORIEL, Selina Mary
Resigned: 10 October 2004
Appointed Date: 31 May 1996
97 years old

POETSTYLE LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
22 Feb 1988
Registered office changed on 22/02/88 from: unit 1 bayford industrial estate bayford street london E8 35C

24 Oct 1987
Accounting reference date shortened from 31/03 to 30/06

21 Jul 1987
Registered office changed on 21/07/87 from: units 1 and 2 aldham industrial estate mitchell road wombwell barnsley s yorks

07 Jul 1986
Director resigned;new director appointed

20 Feb 1986
Incorporation