Poulten, Selfe & Lee Limited

General information

Name:

Poulten, Selfe & Lee Ltd

Office Address:

49 High Street CM0 8AG Burnham-on-crouch

Number: 00517382

Incorporation date: 1953-03-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

1953 is the year of the start of Poulten, Selfe & Lee Limited, the firm which is located at 49 High Street, , Burnham-on-crouch. This means it's been seventy one years Poulten, Selfe & Lee has prospered on the British market, as it was founded on 1953-03-19. The reg. no. is 00517382 and the zip code is CM0 8AG. This firm's registered with SIC code 32990 - Other manufacturing n.e.c.. 2022-11-30 is the last time the accounts were filed.

Stephen G. and Sophie G. are registered as the enterprise's directors and have been expanding the company since 2011.

Executives who control the firm include: Stephen G. has substantial control or influence over the company. Gosling Psl Holdings Limited owns over 3/4 of company shares. This company can be reached in Burnham-On-Crouch at Kings Court, Kings Road, CM0 8PP and was registered as a PSC under the registration number 07821661.

Financial data based on annual reports

Company staff

Stephen G.

Role: Director

Latest update: 19 March 2024

Sophie G.

Role: Director

Appointed: 07 February 2011

Latest update: 19 March 2024

People with significant control

Stephen G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gosling Psl Holdings Limited
Address: 17 Kings Court, Kings Road, Burnham-On-Crouch, CM0 8PP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07821661
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 4 April 2014
Annual Accounts 2 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 2 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 April 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

17 Kings Court Kings Road

Post code:

CM0 8PP

City / Town:

Burnham On Crouch

HQ address,
2013

Address:

17 Kings Court Kings Road

Post code:

CM0 8PP

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

17 Kings Court Kings Road

Post code:

CM0 8PP

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

17 Kings Court Kings Road

Post code:

CM0 8PP

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

17 Kings Court Kings Road

Post code:

CM0 8PP

City / Town:

Burnham On Crouch

Accountant/Auditor,
2012

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Accountant/Auditor,
2015 - 2013

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
71
Company Age

Similar companies nearby

Closest companies