Pos Displays Limited

General information

Name:

Pos Displays Ltd

Office Address:

Unit 3 17 Chiswick Road LE2 7SX Leicester

Number: 06704839

Incorporation date: 2008-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Pos Displays Limited. The firm was originally established sixteen years ago and was registered under 06704839 as its reg. no. The headquarters of the firm is registered in Leicester. You can reach them at Unit 3, 17 Chiswick Road. This business's SIC code is 32990 meaning Other manufacturing n.e.c.. Pos Displays Ltd reported its account information for the period up to 30th September 2022. The firm's most recent annual confirmation statement was submitted on 23rd September 2023.

The data at our disposal describing this specific company's MDs shows us a leadership of two directors: Daniel B. and Scott B. who were appointed on Tuesday 23rd September 2008.

Scott B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 23 September 2008

Latest update: 28 December 2023

Scott B.

Role: Director

Appointed: 23 September 2008

Latest update: 28 December 2023

People with significant control

Scott B.
Notified on 23 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 February 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 18 March 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 2 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 June 2017
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30/09/2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Unit 3 17 Chiswick Road Leicester LE2 7SX England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on Tuesday 19th December 2023 (AD01)
filed on: 19th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
15
Company Age

Closest Companies - by postcode