Pocklington Walk Limited LEICESTER


Pocklington Walk started in year 2004 as Private Limited Company with registration number 05093364. The Pocklington Walk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leicester at 9 Gower Street. Postal code: LE1 3LJ. Since Fri, 21st Oct 2011 Pocklington Walk Limited is no longer carrying the name City Shoes Import.

The firm has 2 directors, namely Harminder R., Kalpesh M.. Of them, Kalpesh M. has been with the company the longest, being appointed on 14 November 2013 and Harminder R. has been with the company for the least time - from 11 November 2017. Currenlty, the firm lists one former director, whose name is Inderjit J. and who left the the firm on 22 January 2016. In addition, there is one former secretary - Ratinder J. who worked with the the firm until 22 January 2015.

Pocklington Walk Limited Address / Contact

Office Address 9 Gower Street
Town Leicester
Post code LE1 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05093364
Date of Incorporation Mon, 5th Apr 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Harminder R.

Position: Director

Appointed: 11 November 2017

Kalpesh M.

Position: Director

Appointed: 14 November 2013

Ratinder J.

Position: Secretary

Appointed: 06 April 2004

Resigned: 22 January 2015

Inderjit J.

Position: Director

Appointed: 06 April 2004

Resigned: 22 January 2016

Stephen S.

Position: Nominee Secretary

Appointed: 05 April 2004

Resigned: 05 April 2004

Jacqueline S.

Position: Nominee Director

Appointed: 05 April 2004

Resigned: 05 April 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Kalpesh M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Kalpesh M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

City Shoes Import October 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets50 27220 83689 91389 91320 14426 089586 384686 308698 720155 259
Net Assets Liabilities -7 832-1 312-1 31213 12259 47186 142131 014175 884191 073
Cash Bank In Hand 16 068        
Debtors50 2724 768        
Net Assets Liabilities Including Pension Asset Liability-5 980-7 832        
Tangible Fixed Assets144 787605 531        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-6 080-7 932        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0852 0022 0024 1064 5861 8269139131 033
Creditors 633 114749 682749 682757 132764 562676 544692 544766 435728 773
Fixed Assets 605 531987 295987 2951 063 1321 096 6211 125 9691 107 6881 165 1711 637 440
Net Current Assets Liabilities-150 767-613 363-657 785-657 785-735 254-736 844-86 770-1 737-62 207-566 902
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5841 9841 9841 7341 6293 3904 4995 5086 612
Total Assets Less Current Liabilities -6 747329 510329 510327 878359 7771 039 1991 105 9511 102 9641 070 538
Capital Employed-5 980-7 832        
Creditors Due Within One Year201 039634 199        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 460 744        
Tangible Fixed Assets Cost Or Valuation144 787605 531        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements