Pos Enterprises Ltd

General information

Name:

Pos Enterprises Limited

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 06708161

Incorporation date: 2008-09-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was founded is September 25, 2008. Registered under no. 06708161, this firm is listed as a Private Limited Company. You may visit the headquarters of this company during business times under the following address: Park House 37 Clarence Street, LE1 3RW Leicester. Established as Pose New, this business used the business name up till October 7, 2008, at which point it got changed to Pos Enterprises Ltd. This company's Standard Industrial Classification Code is 71112 and their NACE code stands for Urban planning and landscape architectural activities. 2022-03-31 is the last time the accounts were filed.

We have identified 14 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 13 transactions from worth at least 500 pounds each, amounting to £19,055 in total. The company also worked with the Derbyshire County Council (6 transactions worth £8,114 in total) and the Brighton & Hove City (5 transactions worth £8,000 in total). Pos Enterprises was the service provided to the South Gloucestershire Council Council covering the following areas: Training Expenses was also the service provided to the Broadland District Council covering the following areas: Consultants Fees, Courses & Seminars and Members Training.

Anneliese H., Karen S., James D. and 5 other directors who might be found below are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since July 2023.

  • Previous company's names
  • Pos Enterprises Ltd 2008-10-07
  • Pose New Limited 2008-09-25

Financial data based on annual reports

Company staff

Anneliese H.

Role: Director

Appointed: 05 July 2023

Latest update: 25 November 2023

Karen S.

Role: Director

Appointed: 14 February 2020

Latest update: 25 November 2023

James D.

Role: Director

Appointed: 27 September 2019

Latest update: 25 November 2023

Peter G.

Role: Director

Appointed: 08 February 2019

Latest update: 25 November 2023

Penelope T.

Role: Director

Appointed: 13 August 2015

Latest update: 25 November 2023

Gwilym M.

Role: Director

Appointed: 17 July 2015

Latest update: 25 November 2023

Paul S.

Role: Director

Appointed: 05 December 2014

Latest update: 25 November 2023

David E.

Role: Director

Appointed: 01 February 2013

Latest update: 25 November 2023

People with significant control

The companies that control this firm are: Planning Officers Society Ltd owns over 3/4 of company shares. This business can be reached in London at Bedford Row, WC1R 4JS and was registered as a PSC under the registration number 6709078.

Planning Officers Society Ltd
Address: 20-22 Bedford Row, London, WC1R 4JS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 6709078
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Jordans 20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

Jordans 20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

Jordans 20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

Jordans 20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 6 £ 7 250.00
2020-03-13 13-Mar-2013_3025 £ 1 450.00 Training Expenses
2015 Broadland District 1 £ 1 450.00
2015-03-04 PPLPN/5020 £ 1 450.00 Consultants Fees
2015 Gateshead Council 1 £ 1 500.00
2015-03-04 43838820 £ 1 500.00 Supplies And Services
2015 Milton Keynes Council 2 £ 3 900.00
2015-06-03 5100767460 £ 2 900.00 Supplies And Services
2014 Norwich 1 £ 1 597.09
2014-01-02 X14P1851 £ 1 597.09 Training Initiatives 1923
2014 Brighton & Hove City 1 £ 1 600.00
2014-08-06 PAY00685634 £ 1 600.00 Services
2014 Wyre Council 1 £ 1 500.00
2014-03-11 PE082582 £ 1 500.00 Corporate And Professional Subscriptions
2014 Derbyshire County Council 1 £ 1 600.00
2014-02-21 1900562923 £ 1 600.00 Professional Fees
2014 Gateshead Council 1 £ 1 500.00
2014-03-27 43784078 £ 1 500.00 Supplies And Services
2014 Milton Keynes Council 2 £ 2 450.00
2014-03-12 5100698212 £ 1 450.00 Supplies And Services
2014 New Forest District Council 1 £ 1 030.20
2014-11-25 8199804_1 £ 1 030.20 Hired And Contracted
2014 Solihull Metropolitan Borough Council 1 £ 1 500.00
2014-03-18 26519144 £ 1 500.00 Planning & Development Services
2013 Brighton & Hove City 2 £ 3 200.00
2013-05-08 PAY00566882 £ 1 600.00 Services
2013 Wyre Council 1 £ 1 500.00
2013-03-14 PE075559 £ 1 500.00 Corporate And Professional Subscriptions
2013 Charnwood Borough Council 1 £ 1 468.10
2013-12-09 09/12/2013_1114 £ 1 468.10 External Training & Seminars
2013 Gateshead Council 1 £ 1 500.00
2013-03-11 43725215 £ 1 500.00 Supplies And Services
2013 Milton Keynes Council 2 £ 3 450.00
2013-07-31 5100664298 £ 2 000.00 Supplies And Services
2013 New Forest District Council 1 £ 1 500.00
2013-02-19 1368638_1 £ 1 500.00 Grants And Subscriptions
2012 Norwich 2 £ 3 643.44
2012-03-20 X25P1237 £ 3 115.44 Professional Advice / Fees 4103
2012 Broadland District 1 £ 1 450.00
2012-05-09 PPPDG/1811/PDG05 £ 1 450.00 Courses & Seminars
2012 Charnwood Borough Council 1 £ 1 450.00
2012-01-19 19/01/2012_185 £ 1 450.00 Consultants Fees
2012 Cornwall Council 2 £ 3 540.00
2012-02-08 238640-1360534 £ 1 800.00 Consultants
2012 Derbyshire County Council 1 £ 1 600.00
2012-10-17 1900347498 £ 1 600.00 Professional Fees
2012 Gateshead Council 1 £ 1 500.00
2012-04-04 43678431 £ 1 500.00 Supplies And Services
2012 Lichfield District Council 2 £ 4 702.50
2012-09-25 34840 £ 4 680.00 Consultants
2012 Milton Keynes Council 3 £ 3 100.00
2012-05-21 5100587662 £ 1 450.00 Supplies And Services
2012 New Forest District Council 1 £ 1 500.00
2012-01-03 8159910_1 £ 1 500.00 Training
2012 Solihull Metropolitan Borough Council 1 £ 1 000.00
2012-07-11 11/07/2012_3135 £ 1 000.00 Planning & Development Services
2011 Brighton & Hove City 1 £ 1 600.00
2011-07-29 PAY00402170 £ 1 600.00 Grants N Subscriptions
2011 Broadland District 1 £ 1 764.02
2011-01-12 CMDRM/4940 £ 1 764.02 Members Training
2011 Charnwood Borough Council 1 £ 1 450.00
2011-03-24 24/03/2011_355 £ 1 450.00 Consultants Fees
2011 Cornwall Council 3 £ 4 320.00
2011-03-30 212122-1147699 £ 1 740.00 Subscriptions
2011 Derbyshire County Council 3 £ 3 314.00
2011-10-11 1900302798 £ 1 600.00 Professional Fees
2011 Gateshead Council 1 £ 1 500.00
2011-03-25 43618962 £ 1 500.00 Supplies And Services
2011 Milton Keynes Council 4 £ 6 155.35
2011-01-26 5100495699 £ 2 955.35 Supplies And Services
2011 New Forest District Council 1 £ 1 500.00
2011-02-09 1315089_1 £ 1 500.00 Contributions
2011 Stroud District Council 2 £ 2 348.41
2011-07-14 50095987 £ 2 275.00 Other Courses & Seminars
2010 Brighton & Hove City 1 £ 1 600.00
2010-08-04 03913796 £ 1 600.00 Supplies And Services
2010 Broadland District 2 £ 1 450.00
2010-07-28 PPPOL/4611 £ 800.00 Officers Conference Expenses
2010 Derbyshire County Council 1 £ 1 600.00
2010-11-25 1900392030 £ 1 600.00 Professional/consultants Fees
2010 New Forest District Council 1 £ 750.00
2010-06-07 8136896_1 £ 750.00 Training

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
15
Company Age

Closest Companies - by postcode