Company number 04632910
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address 20 BYWATER PLACE, LONDON, SE16 1ND
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
GBP 100
. The most likely internet sites of POONS TRADING LIMITED are www.poonstrading.co.uk, and www.poons-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Poons Trading Limited is a Private Limited Company.
The company registration number is 04632910. Poons Trading Limited has been working since 10 January 2003.
The present status of the company is Active. The registered address of Poons Trading Limited is 20 Bywater Place London Se16 1nd. . POON, Cecilia Sau Kau is a Secretary of the company. POON, Cecilia Sau Kau is a Director of the company. POON, William Wai Lim is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003
Persons With Significant Control
Mrs Cecilia Sau Kau Poon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr William Wai Lim Poon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
POONS TRADING LIMITED Events
05 Feb 2017
Confirmation statement made on 10 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 28 more events
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed;new director appointed
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
10 Jan 2003
Incorporation
5 November 2009
Lease
Delivered: 14 November 2009
Status: Outstanding
Persons entitled: Glasthule Properties LLP
Description: The deposit account (as defined in the lease) and all…
31 May 2006
Rent deposit deed
Delivered: 5 June 2006
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £2,937.50 and an interest bearing account in the name of…
7 July 2003
Rent deposit deed
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £5,000.