About

Registered Number: 03178849
Date of Incorporation: 27/03/1996 (28 years ago)
Company Status: Active
Registered Address: HEYWOOD SHEPHERD, 1 Park Street, Macclesfield, Cheshire, SK11 6SR

 

Pour Moi Ltd was founded on 27 March 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Pour Moi Ltd. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPTON, Jennifer Louise 12 February 2018 - 1
SMIGIELSKI, John 18 September 2017 12 July 2018 1
THOMSON, William Scott 29 April 1996 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Terry Richard 18 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
SH01 - Return of Allotment of shares 25 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 29 April 2019
SH01 - Return of Allotment of shares 04 April 2019
CH01 - Change of particulars for director 17 December 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 05 July 2018
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 22 February 2018
RESOLUTIONS - N/A 31 January 2018
RESOLUTIONS - N/A 03 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2017
CH01 - Change of particulars for director 20 September 2017
AP03 - Appointment of secretary 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 April 2017
AA01 - Change of accounting reference date 02 August 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 24 March 2015
MR01 - N/A 15 August 2014
MR01 - N/A 10 July 2014
MR01 - N/A 27 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AD01 - Change of registered office address 27 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 24 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 28 April 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 15 May 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
CERTNM - Change of name certificate 06 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 13 April 2001
RESOLUTIONS - N/A 11 May 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 15 May 1997
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2014 Outstanding

N/A

A registered charge 10 July 2014 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

Debenture 07 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.