About

Registered Number: 02030807
Date of Incorporation: 24/06/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1a Quadrum Park, Old Portsmouth Road, Guildford, Surrey, GU3 1LU

 

Founded in 1986, Poujoulat (UK) Ltd have registered office in Guildford in Surrey, it's status at Companies House is "Active". The current directors of this business are listed as Coirier, Frederic, Janelid, Anders, Strauss, Kim Michelle, Bullier, Philippe Roger Michel, Coirier, Yves, Janelid, Eva, Mills, Mark Andrew, Prunier, Andre in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COIRIER, Frederic 06 April 2001 - 1
BULLIER, Philippe Roger Michel 07 June 2004 15 January 2016 1
COIRIER, Yves 06 March 1991 12 December 2008 1
JANELID, Eva N/A 05 April 2001 1
MILLS, Mark Andrew 02 November 2004 21 May 2007 1
PRUNIER, Andre 06 March 1991 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
JANELID, Anders N/A 14 March 2001 1
STRAUSS, Kim Michelle 22 December 2008 08 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
MR01 - N/A 15 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 11 November 2013
AA01 - Change of accounting reference date 11 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
CERTNM - Change of name certificate 25 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 29 October 2004
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 24 October 2001
RESOLUTIONS - N/A 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 26 March 1999
287 - Change in situation or address of Registered Office 28 October 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 26 November 1997
395 - Particulars of a mortgage or charge 20 March 1997
AA - Annual Accounts 28 February 1997
RESOLUTIONS - N/A 21 February 1997
123 - Notice of increase in nominal capital 21 February 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 06 October 1994
395 - Particulars of a mortgage or charge 31 August 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 11 March 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
RESOLUTIONS - N/A 15 November 1991
363b - Annual Return 28 October 1991
363(287) - N/A 28 October 1991
363a - Annual Return 22 May 1991
RESOLUTIONS - N/A 27 March 1991
CERTNM - Change of name certificate 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
123 - Notice of increase in nominal capital 27 March 1991
AA - Annual Accounts 17 February 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1990
288 - N/A 26 September 1989
363 - Annual Return 19 September 1989
288 - N/A 21 March 1989
RESOLUTIONS - N/A 20 July 1988
363 - Annual Return 20 July 1988
AA - Annual Accounts 20 July 1988
CERTNM - Change of name certificate 24 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
288 - N/A 02 March 1988
288 - N/A 23 June 1987
288 - N/A 09 July 1986
CERTINC - N/A 24 June 1986
NEWINC - New incorporation documents 24 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2019 Outstanding

N/A

Charge over credit balances 10 March 1997 Outstanding

N/A

Charge over credit balances 19 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.