Poujoulat (UK) Limited GUILDFORD


Founded in 1986, Poujoulat (UK), classified under reg no. 02030807 is an active company. Currently registered at Unit 1A Quadrum Park GU3 1LU, Guildford the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 25th Jul 2006 Poujoulat (UK) Limited is no longer carrying the name Kedddy Poujoulat (UK).

The firm has 2 directors, namely Anthony R., Frederic C.. Of them, Frederic C. has been with the company the longest, being appointed on 6 April 2001 and Anthony R. has been with the company for the least time - from 26 July 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Poujoulat (UK) Limited Address / Contact

Office Address Unit 1A Quadrum Park
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02030807
Date of Incorporation Tue, 24th Jun 1986
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Anthony R.

Position: Director

Appointed: 26 July 2007

Frederic C.

Position: Director

Appointed: 06 April 2001

Kim S.

Position: Secretary

Appointed: 22 December 2008

Resigned: 08 November 2010

Mark M.

Position: Director

Appointed: 02 November 2004

Resigned: 21 May 2007

Philippe B.

Position: Director

Appointed: 07 June 2004

Resigned: 15 January 2016

Jonathan C.

Position: Director

Appointed: 06 April 2001

Resigned: 30 January 2004

Ward Williams Limited

Position: Corporate Secretary

Appointed: 14 March 2001

Resigned: 12 December 2008

Anders J.

Position: Secretary

Appointed: 14 October 1991

Resigned: 14 March 2001

Eva J.

Position: Director

Appointed: 14 October 1991

Resigned: 05 April 2001

Yves C.

Position: Director

Appointed: 06 March 1991

Resigned: 12 December 2008

Andre P.

Position: Director

Appointed: 06 March 1991

Resigned: 31 March 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Frederic C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Frederic C.

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

Company previous names

Kedddy Poujoulat (UK) July 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand736 701625 889455 482
Current Assets3 577 7913 075 0543 112 869
Debtors2 140 6031 775 3561 795 095
Net Assets Liabilities-126 417-55 900631 415
Other Debtors184 823272 694311 997
Property Plant Equipment259 943176 158261 749
Total Inventories700 487673 809862 292
Other
Accumulated Depreciation Impairment Property Plant Equipment714 067771 440830 231
Amounts Owed By Group Undertakings10 6315 310 
Amounts Owed To Group Undertakings2 610 2662 175 2191 034 196
Average Number Employees During Period282628
Creditors2 663 5112 193 2491 135 999
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 96614 154
Disposals Property Plant Equipment 31 10014 154
Finance Lease Liabilities Present Value Total53 24518 030101 803
Increase From Depreciation Charge For Year Property Plant Equipment 75 33972 945
Net Current Assets Liabilities2 288 5271 972 5671 517 041
Nominal Value Shares Issued Specific Share Issue  1
Number Shares Issued Fully Paid 290 000500 000
Other Creditors56 654132 116180 783
Other Taxation Social Security Payable236 251386 426286 136
Par Value Share 11
Profit Loss  187 315
Property Plant Equipment Gross Cost974 010947 5981 091 980
Provisions11 37611 37611 376
Provisions For Liabilities Balance Sheet Subtotal11 37611 37611 376
Total Additions Including From Business Combinations Property Plant Equipment 4 688158 536
Total Assets Less Current Liabilities2 548 4702 148 7251 778 790
Trade Creditors Trade Payables220 009201 356268 082
Trade Debtors Trade Receivables1 945 1491 497 3521 483 098

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements