About

Registered Number: 04408335
Date of Incorporation: 03/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

 

Based in Redhill, Podville Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Tromans, Dean, Jones, David Havard in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROMANS, Dean 01 February 2019 - 1
JONES, David Havard 24 October 2017 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 22 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 March 2018
MR04 - N/A 27 March 2018
RESOLUTIONS - N/A 15 March 2018
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
AP01 - Appointment of director 24 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
CH03 - Change of particulars for secretary 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 21 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 02 July 2007
353 - Register of members 02 July 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 02 August 2005
287 - Change in situation or address of Registered Office 10 June 2005
363a - Annual Return 19 May 2005
363a - Annual Return 10 May 2004
AA - Annual Accounts 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
363a - Annual Return 11 April 2003
287 - Change in situation or address of Registered Office 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
225 - Change of Accounting Reference Date 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 28 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.