Pourty International Limited

General information

Name:

Pourty International Ltd

Office Address:

49 Station Road BN26 6EA Polegate

Number: 07071873

Incorporation date: 2009-11-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pourty International came into being in 2009 as a company enlisted under no 07071873, located at BN26 6EA Polegate at 49 Station Road. This firm has been in business for 15 years and its current state is active. Pourty International Limited was known thirteen years from now as Waterly Bottom Products. This business's classified under the NACE and SIC code 22290 which means Manufacture of other plastic products. 2023-01-31 is the last time the accounts were filed.

As stated, the following firm was built in November 2009 and has so far been led by four directors, and out this collection of individuals two (Lewis P. and Barry M.) are still a part of the company.

The companies that control this firm are as follows: The Cameron-Price Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Charlotte Road, Stirchley, B30 2BT and was registered as a PSC under the registration number 12058666.

  • Previous company's names
  • Pourty International Limited 2011-05-23
  • Waterly Bottom Products Limited 2009-11-10

Financial data based on annual reports

Company staff

Lewis P.

Role: Director

Appointed: 29 December 2023

Latest update: 25 March 2024

Barry M.

Role: Director

Appointed: 29 December 2023

Latest update: 25 March 2024

People with significant control

The Cameron-Price Group Limited
Address: 1a Charlotte Road, Stirchley, Birmingham, B30 2BT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12058666
Notified on 29 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan R.
Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control:
over 1/2 to 3/4 of shares
Lucy R.
Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4 August 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 October 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period extended to Tuesday 30th April 2024. Originally it was Wednesday 31st January 2024 (AA01)
filed on: 11th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Forthay Forthay

Post code:

GL11 6EA

City / Town:

Dursley

HQ address,
2014

Address:

Forthay Forthay

Post code:

GL11 6EA

City / Town:

Dursley

HQ address,
2015

Address:

Forthay Forthay

Post code:

GL11 6EA

City / Town:

Dursley

HQ address,
2016

Address:

Forthay Forthay

Post code:

GL11 6EA

City / Town:

Dursley

Accountant/Auditor,
2014 - 2013

Name:

Goldfish Accounting Solutions Ltd

Address:

Cockerels Corner Pitt Court

Post code:

GL11 6EB

City / Town:

North Nibley

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
14
Company Age

Similar companies nearby

Closest companies