You are here: bizstats.co.uk > a-z index > P list > PO list

Pozzoni Architecture Limited ALTRINCHAM


Pozzoni Architecture started in year 2015 as Private Limited Company with registration number 09412906. The Pozzoni Architecture company has been functioning successfully for nine years now and its status is active. The firm's office is based in Altrincham at Woodville House. Postal code: WA14 2FH. Since Thursday 19th March 2015 Pozzoni Architecture Limited is no longer carrying the name Altcom 509.

The company has 5 directors, namely Andrew S., Catherine M. and Nigel S. and others. Of them, Catherine M., Nigel S., Martin B., Jamie W. have been with the company the longest, being appointed on 7 April 2015 and Andrew S. has been with the company for the least time - from 1 April 2017. As of 26 April 2024, there were 6 ex directors - David H., Damian U. and others listed below. There were no ex secretaries.

Pozzoni Architecture Limited Address / Contact

Office Address Woodville House
Office Address2 2 Woodville Road
Town Altrincham
Post code WA14 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09412906
Date of Incorporation Thu, 29th Jan 2015
Industry Architectural activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 April 2017

Catherine M.

Position: Director

Appointed: 07 April 2015

Nigel S.

Position: Director

Appointed: 07 April 2015

Martin B.

Position: Director

Appointed: 07 April 2015

Jamie W.

Position: Director

Appointed: 07 April 2015

David H.

Position: Director

Appointed: 07 April 2015

Resigned: 30 April 2018

Damian U.

Position: Director

Appointed: 07 April 2015

Resigned: 31 March 2022

Timothy W.

Position: Director

Appointed: 07 April 2015

Resigned: 31 March 2022

Brian H.

Position: Director

Appointed: 07 April 2015

Resigned: 11 May 2018

John C.

Position: Director

Appointed: 07 April 2015

Resigned: 21 March 2017

Susan H.

Position: Director

Appointed: 29 January 2015

Resigned: 07 April 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Nigel S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy W.

Notified on 6 April 2020
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Altcom 509 March 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 324154 10478 269103 508139 722345 866108 295135 579
Current Assets1 311 8451 525 6311 165 5191 169 5571 179 1211 249 4911 069 8111 211 037
Debtors1 117 5211 371 5271 087 2501 066 0491 039 399903 625961 5161 075 458
Net Assets Liabilities      985 300825 375
Other Debtors307 168440 091375 933376 607258 057353 964337 701354 249
Property Plant Equipment180 968152 706120 163132 544125 33292 34786 914107 067
Other
Accumulated Amortisation Impairment Intangible Assets90 000180 000270 000360 000450 000540 000414 644467 644
Accumulated Depreciation Impairment Property Plant Equipment71 976151 146212 539257 785307 251359 168408 113459 621
Average Number Employees During Period   7167595457
Bank Borrowings Overdrafts478 109835 655365 416183 250195 924318 278215 953371 094
Capital Reduction Decrease In Equity   7   36
Corporation Tax Payable141 331207 398157 584193 928193 891149 502142 580117 375
Creditors1 444 8411 831 8121 193 7701 011 4561 105 2031 127 202941 4791 185 364
Dividends Paid305 10040 000 475 700741 000601 900686 130681 243
Fixed Assets1 890 9681 772 7061 650 1631 572 5441 475 3321 352 347856 968824 121
Future Minimum Lease Payments Under Non-cancellable Operating Leases  714 000612 000510 000408 000301 750195 502
Increase From Amortisation Charge For Year Intangible Assets 90 00090 00090 00090 00090 00059 23553 000
Increase From Depreciation Charge For Year Property Plant Equipment 79 17062 45745 24649 46651 91748 94551 508
Intangible Assets1 710 0001 620 0001 530 0001 440 0001 350 0001 260 000770 054717 054
Intangible Assets Gross Cost1 800 0001 800 0001 800 0001 800 0001 800 0001 800 0001 184 698 
Issue Equity Instruments93 3497 51  
Net Current Assets Liabilities-132 996-306 181-28 251158 10173 918122 289128 33225 673
Number Shares Issued Fully Paid  1 700     
Other Creditors1 746 3041 448 3771 085 307693 085516 014541 002255 294352 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 065     
Other Disposals Property Plant Equipment  5 480     
Other Taxation Social Security Payable268 900244 200314 936334 532284 763378 456281 290277 970
Par Value Share  1     
Profit Loss316 67546 480518 108976 655736 676502 247737 796521 354
Property Plant Equipment Gross Cost252 944303 852332 702390 329432 583451 515495 027566 688
Provisions For Liabilities Balance Sheet Subtotal       24 419
Redemption Shares Decrease In Equity  12     
Total Additions Including From Business Combinations Property Plant Equipment 50 90834 33057 62742 25418 93243 51271 661
Total Assets Less Current Liabilities1 757 9721 466 5251 621 9121 730 6451 549 2501 474 636985 300849 794
Total Borrowings1 746 3041 448 3771 085 307693 085516 014541 002  
Trade Creditors Trade Payables86 131256 10964 02594 30739 19936 12846 36266 220
Trade Debtors Trade Receivables810 353931 436711 317689 442781 342549 661623 815721 209
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets      184 591 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (13 pages)

Company search

Advertisements