Pomegranate Europe Limited

General information

Name:

Pomegranate Europe Ltd

Office Address:

Jubilee House 32 Duncan Close Moulton Park NN3 6WL Northampton

Number: 02832996

Incorporation date: 1993-07-05

Dissolution date: 2022-03-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1993 signifies the establishment of Pomegranate Europe Limited, the firm that was situated at Jubilee House 32 Duncan Close, Moulton Park, Northampton. The company was started on 1993-07-05. The Companies House Registration Number was 02832996 and the company zip code was NN3 6WL. This firm had been present in this business for about twenty nine years up until 2022-03-22.

Taking into consideration the following enterprise's executives list, there were seven directors including: Darius B., Zoe B. and Thomas B..

Executives who controlled the firm include: Zoe B. had substantial control or influence over the company. Thomas B. owned 1/2 or less of company shares. Darius B. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Darius B.

Role: Director

Appointed: 01 November 2018

Latest update: 2 November 2023

Zoe B.

Role: Director

Appointed: 01 February 2002

Latest update: 2 November 2023

Zoe B.

Role: Secretary

Appointed: 01 February 2002

Latest update: 2 November 2023

Thomas B.

Role: Director

Appointed: 21 July 1993

Latest update: 2 November 2023

People with significant control

Zoe B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Thomas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Darius B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Pomegranate Communication Inc.
Address: 19018 Ne Portal Way, Portland, Oregon, United States
Legal authority American
Legal form Inc
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 19 July 2022
Confirmation statement last made up date 05 July 2021
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Small company accounts made up to 31st May 2020 (AA)
filed on: 1st, September 2020
accounts
Free Download Download filing (7 pages)

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
2015 Brighton & Hove City 1 £ 384.03
2015-06-17 PAY00772481 £ 384.03 Goods For Resale
2014 Brighton & Hove City 4 £ 2 024.14
2014-10-22 PAY00706970 £ 749.34 Goods For Resale
2014-07-02 PAY00676267 £ 711.68 Goods For Resale
2013 Brighton & Hove City 4 £ 1 663.33
2013-09-27 PAY00603174 £ 599.38 Goods For Resale
2013-09-13 PAY00599404 £ 467.16 Goods For Resale
2012 Brighton & Hove City 2 £ 1 184.67
2012-12-19 PAY00531555 £ 703.90 Goods For Resale
2012-04-18 PAY00468890 £ 480.77 Culture & Heritage
2011 Brighton & Hove City 3 £ 2 451.21
2011-10-12 PAY00420854 £ 1 025.72 Goods For Resale
2011-07-13 PAY00397962 £ 863.24 Goods For Resale
2010 Brighton & Hove City 2 £ 1 460.85
2010-04-28 03662759 £ 859.28 Supplies And Services
2010-09-22 04036038 £ 601.57 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
28
Company Age

Similar companies nearby

Closest companies