Founded in 2016, Poma Core, classified under reg no. 10403707 is an active company. Currently registered at 151 Wickham Road CR0 8TE, Shirley the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.
The company has one director. Robert A., appointed on 30 September 2016. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.
Office Address | 151 Wickham Road |
Town | Shirley |
Post code | CR0 8TE |
Country of origin | United Kingdom |
Registration Number | 10403707 |
Date of Incorporation | Fri, 30th Sep 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (186 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 13th Oct 2024 (2024-10-13) |
Last confirmation statement dated | Fri, 29th Sep 2023 |
The list of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is Robert A. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Luke S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Reece S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
Robert A.
Notified on | 30 September 2016 |
Nature of control: |
25-50% voting rights |
Luke S.
Notified on | 30 September 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Reece S.
Notified on | 30 September 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
25-50% voting rights |
Kim A.
Notified on | 30 September 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
25-50% voting rights |
Maxwell A.
Notified on | 30 September 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 238 750 | 6 408 | ||||
Current Assets | 103 785 | 155 399 | 276 626 | 514 199 | 578 374 | 336 032 |
Debtors | 10 | 309 624 | 329 624 | |||
Net Assets Liabilities | 84 996 | 58 594 | 71 590 | 15 105 | ||
Other Debtors | 10 | |||||
Other | ||||||
Amounts Owed By Related Parties | 303 430 | 323 430 | ||||
Amounts Owed To Group Undertakings | 83 171 | 134 334 | ||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 5 |
Bank Borrowings Overdrafts | 34 837 | 24 970 | ||||
Corporation Tax Payable | 33 | |||||
Corporation Tax Recoverable | 6 194 | 6 194 | ||||
Creditors | 22 589 | 70 158 | 191 700 | 44 607 | 34 837 | 24 970 |
Fixed Assets | 70 | 80 | 20 080 | |||
Investments Fixed Assets | 20 080 | 20 206 | ||||
Investments In Group Undertakings Participating Interests | 20 080 | 20 206 | ||||
Net Current Assets Liabilities | 81 196 | 85 241 | 84 926 | 103 121 | 86 347 | 19 869 |
Other Creditors | 367 501 | 170 013 | ||||
Other Taxation Social Security Payable | 1 539 | 2 170 | ||||
Total Assets Less Current Liabilities | 10 | 85 241 | 84 996 | 103 201 | 106 427 | 40 075 |
Trade Creditors Trade Payables | 137 | |||||
Nominal Value Shares Issued Specific Share Issue | 1 | |||||
Number Shares Issued Fully Paid | 10 | |||||
Number Shares Issued Specific Share Issue | 10 | |||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control Friday 30th September 2016 filed on: 11th, October 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy