H.a. Pocock Limited

General information

Name:

H.a. Pocock Ltd

Office Address:

364 Upper Shoreham Road BN43 5QD Shoreham-by-sea

Number: 00507318

Incorporation date: 1952-04-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of H.a. Pocock Limited. This firm was started seventy two years ago and was registered under 00507318 as the reg. no. The headquarters of the firm is based in Shoreham-by-sea. You may find it at 364 Upper Shoreham Road. The company's registered with SIC code 43390 and their NACE code stands for Other building completion and finishing. 2022/05/31 is the last time when account status updates were filed.

1 transaction have been registered in 2014 with a sum total of £485. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,354. The Council conducted 16 transactions in 2012, this added up to £27,858. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 81 transactions and issued invoices for £240,553. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials, Repair Maint N Alterations and Level Not Required.

The data at our disposal detailing this specific firm's management suggests a leadership of two directors: Eileen L. and Nicholas L. who became a part of the team on 1991-12-31.

Financial data based on annual reports

Company staff

Eileen L.

Role: Director

Appointed: 31 December 1991

Latest update: 24 February 2024

Nicholas L.

Role: Director

Appointed: 31 December 1991

Latest update: 24 February 2024

People with significant control

Eileen L. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Eileen L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 December 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 25 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 February 2013
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

HQ address,
2013

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

HQ address,
2014

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

Accountant/Auditor,
2014 - 2013

Name:

Vincent Accountancy & Taxation Services Ltd.

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

Accountant/Auditor,
2015

Name:

Vincent Accountancy & Taxation Services Ltd.

Address:

14 The Cloisters

Post code:

BN17 5ST

City / Town:

Littlehampton

Accountant/Auditor,
2012

Name:

Vincent Accountancy & Taxation Services Ltd.

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

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
2014 Brighton & Hove City 1 £ 485.00
2014-10-29 PAY00709060 £ 485.00 Equip't Furniture N Materials
2013 Brighton & Hove City 2 £ 1 353.98
2013-01-30 PAY00540557 £ 1 118.98 Repair Maint N Alterations
2013-07-03 PAY00580968 £ 235.00 Repair Maint N Alterations
2012 Brighton & Hove City 16 £ 27 858.15
2012-05-04 PAY00473182 £ 6 150.00 Repair Maint N Alterations
2012-02-01 PAY00448446 £ 4 553.00 Level Not Required
2012-11-28 PAY00525575 £ 3 210.26 Repair Maint N Alterations
2011 Brighton & Hove City 34 £ 125 314.97
2011-07-22 PAY00400496 £ 21 612.50 Repair Maint N Alterations
2011-09-14 PAY00413111 £ 12 860.05 Repair Maint N Alterations
2011-06-24 PAY00393356 £ 10 953.57 Repair Maint N Alterations
2010 Brighton & Hove City 28 £ 85 540.93
2010-10-06 04077945 £ 14 072.00 Capital Grants
2010-09-17 04030542 £ 7 638.00 New Construction And Conversion
2010-06-23 03803262 £ 6 294.00 Capital Grants

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
72
Company Age

Similar companies nearby

Closest companies