Pocklington Window Centre Limited YORK


Pocklington Window Centre started in year 2002 as Private Limited Company with registration number 04602495. The Pocklington Window Centre company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in York at Pocklington Industrial Estate. Postal code: YO42 1NR.

Currently there are 4 directors in the the company, namely Melanie S., Neil S. and John S. and others. In addition one secretary - Sandra S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Pocklington Window Centre Limited Address / Contact

Office Address Pocklington Industrial Estate
Office Address2 Pocklington
Town York
Post code YO42 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04602495
Date of Incorporation Wed, 27th Nov 2002
Industry Glazing
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Melanie S.

Position: Director

Appointed: 27 October 2016

Neil S.

Position: Director

Appointed: 27 October 2016

John S.

Position: Director

Appointed: 27 November 2002

Sandra S.

Position: Secretary

Appointed: 27 November 2002

Sandra S.

Position: Director

Appointed: 27 November 2002

Ashok B.

Position: Nominee Secretary

Appointed: 27 November 2002

Resigned: 27 November 2002

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 27 November 2002

Resigned: 27 November 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is John S. This PSC and has 25-50% shares. Another one in the PSC register is Sandra S. This PSC owns 25-50% shares.

John S.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% shares

Sandra S.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% shares

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 Hand158 735206 382169 495257 892293 269405 697514 813742 591
Current Assets225 476261 592236 012312 173362 826431 636535 607827 738
Debtors34 62621 35538 22745 79666 56223 69418 65982 797
Net Assets Liabilities54 942107 570113 163198 882215 742224 496290 171519 477
Other Debtors365       
Property Plant Equipment34 97841 12642 24647 54540 22848 34340 88548 173
Total Inventories32 11533 85528 2908 4852 9952 2452 1352 350
Other
Accrued Liabilities      47 14491 291
Accumulated Amortisation Impairment Intangible Assets80 00080 00080 00080 00080 00080 00080 00080 000
Accumulated Depreciation Impairment Property Plant Equipment35 01540 86733 44740 14847 61547 10055 71455 177
Additions Other Than Through Business Combinations Property Plant Equipment 12 00011 50012 000 16 4951 15618 751
Average Number Employees During Period88999887
Creditors202 645191 167160 854155 625183 276249 696278 553344 391
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -14 811  -8 005 -9 657
Disposals Property Plant Equipment  -17 800  -8 895 -12 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 8527 3916 701 7 4908 6149 120
Intangible Assets Gross Cost80 00080 00080 00080 00080 00080 00080 00080 000
Net Current Assets Liabilities22 83170 42575 158156 548179 550181 940257 054483 347
Number Shares Issued Fully Paid100100100100    
Other Creditors101 265109 56786 98980 694337 426179
Other Inventories32 11533 85528 2908 4852 9952 2452 1352 350
Other Remaining Borrowings    28 10040 39355 29351 385
Par Value Share 1 1    
Prepayments     3 2273 2252 673
Property Plant Equipment Gross Cost69 99381 99375 69387 69387 84395 44396 599103 350
Provisions For Liabilities Balance Sheet Subtotal2 8673 9814 2415 2114 0365 7877 76812 043
Taxation Social Security Payable12 81615 16615 00521 75342 08836 94264 031116 324
Total Assets Less Current Liabilities57 809111 551117 404204 093219 778230 283297 939531 520
Total Borrowings    28 10040 39355 29351 385
Trade Creditors Trade Payables85 91763 68556 03850 166109 650169 349111 65985 212
Trade Debtors Trade Receivables31 19718 28635 37943 21659 47720 46715 43480 124
Amount Specific Advance Or Credit Directors     22 8116 8399 481
Amount Specific Advance Or Credit Made In Period Directors      28 34866 532
Amount Specific Advance Or Credit Repaid In Period Directors      -44 320-63 890

Company filings

Filing category
Accounts Address Annual return Capital 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: 14th, December 2023
Free Download (12 pages)

Company search

Advertisements