The Pontoon And Dock Company Ltd

General information

Name:

The Pontoon And Dock Company Limited

Office Address:

Unit 1 Anderstaff Industrial Estate Hawkins Lane DE14 1QH Burton-on-trent

Number: 07034968

Incorporation date: 2009-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Pontoon And Dock Company Ltd has been on the British market for 15 years. Started with Companies House Reg No. 07034968 in 2009, the firm is registered at Unit 1 Anderstaff Industrial Estate, Burton-on-trent DE14 1QH. The firm's registered with SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The Pontoon And Dock Company Limited filed its latest accounts for the financial period up to 2022-09-30. Its latest confirmation statement was released on 2023-09-17.

The Pontoon And Dock Co Ltd is a small-sized vehicle operator with the licence number OD1121760. The firm has one transport operating centre in the country. In their subsidiary in Shrewsbury on Rodenhurst Business Park, 2 machines and 2 trailers are available.

1 transaction have been registered in 2014 with a sum total of £2,581. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure.

As found in this specific enterprise's executives list, since 2011 there have been two directors: Simon N. and Sarah N..

Financial data based on annual reports

Company staff

Simon N.

Role: Director

Appointed: 01 October 2011

Latest update: 27 April 2024

Sarah N.

Role: Director

Appointed: 30 September 2009

Latest update: 27 April 2024

People with significant control

Executives who have control over the firm are as follows: Simon N. has substantial control or influence over the company. P&D Marine Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Burton-On-Trent at Hawkins Lane, Bretby, DE14 1QH and was registered as a PSC under the registration number 13079060.

Simon N.
Notified on 29 September 2016
Nature of control:
substantial control or influence
P&D Marine Group Ltd
Address: Unit 1 Anderstaff Industrial Estate Hawkins Lane, Bretby, Burton-On-Trent, DE14 1QH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13079060
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason B.
Notified on 29 September 2016
Ceased on 26 February 2021
Nature of control:
substantial control or influence
Michelle B.
Notified on 29 September 2016
Ceased on 26 February 2021
Nature of control:
substantial control or influence
Sarah N.
Notified on 29 September 2016
Ceased on 26 February 2021
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 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 12 May 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 May 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company Vehicle Operator Data

Unit 7

Address

Rodenhurst Business Park , Rodington

City

Shrewsbury

Postal code

SY4 4QU

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Repton House Repton House Bretby Business Park Bretby Staffordshire DE15 0YZ England to Repton House Bretby Business Park Bretby Burton on Trent Staffordshire DE15 0YZ on Tuesday 14th November 2023 (AD01)
filed on: 14th, November 2023
address
Free Download Download filing (1 page)

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 Derby City Council 1 £ 2 581.00
2014-07-08 2040037 £ 2 581.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 30110 : Building of ships and floating structures
14
Company Age

Closest Companies - by postcode