POF LIMITED
PRITTLEWELL

Hellopages » Essex » Southend-on-Sea » SS2 6LH

Company number 07260915
Status Active
Incorporation Date 21 May 2010
Company Type Private Limited Company
Address 1 PRITTLEWELL HOUSE, 30 EAST STREET, PRITTLEWELL, ESSEX, ENGLAND, SS2 6LH
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 46650 - Wholesale of office furniture, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 25 October 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 . The most likely internet sites of POF LIMITED are www.pof.co.uk, and www.pof.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Pof Limited is a Private Limited Company. The company registration number is 07260915. Pof Limited has been working since 21 May 2010. The present status of the company is Active. The registered address of Pof Limited is 1 Prittlewell House 30 East Street Prittlewell Essex England Ss2 6lh. . HEADINGTON, Lynn Karen is a Director of the company. VALENTINE, Simon James is a Director of the company. Director ARMSTRONG, Richard James has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
HEADINGTON, Lynn Karen
Appointed Date: 10 October 2010
62 years old

Director
VALENTINE, Simon James
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Director
ARMSTRONG, Richard James
Resigned: 13 February 2013
Appointed Date: 21 May 2010
71 years old

POF LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 Oct 2016
Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 25 October 2016
11 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4

...
... and 13 more events
18 Oct 2010
Appointment of Ms Lynn Karen Headington as a director
30 Jul 2010
Statement of capital following an allotment of shares on 30 July 2010
  • GBP 3

29 Jul 2010
Appointment of Mr Simon James Valentine as a director
29 Jul 2010
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 29 July 2010
21 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

POF LIMITED Charges

21 March 2013
Debenture
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…