Poulsen Skone & Company Limited WINDSOR


Poulsen Skone & Company started in year 1963 as Private Limited Company with registration number 00764961. The Poulsen Skone & Company company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Windsor at 118 High Street. Postal code: SL4 6AN. Since May 22, 2002 Poulsen Skone & Company Limited is no longer carrying the name New And Lingwood Wholesale.

The company has 2 directors, namely Elijah S., Raymond S.. Of them, Elijah S., Raymond S. have been with the company the longest, being appointed on 9 July 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Poulsen Skone & Company Limited Address / Contact

Office Address 118 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00764961
Date of Incorporation Fri, 21st Jun 1963
Industry Dormant Company
End of financial Year 31st January
Company age 61 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Elijah S.

Position: Director

Appointed: 09 July 2015

Raymond S.

Position: Director

Appointed: 09 July 2015

Hugh W.

Position: Secretary

Appointed: 31 October 2016

Resigned: 01 June 2018

Justin S.

Position: Director

Appointed: 17 December 2002

Resigned: 23 August 2011

Barry C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 24 June 2016

Anthony S.

Position: Director

Appointed: 08 October 1991

Resigned: 08 February 2017

Barry C.

Position: Director

Appointed: 08 October 1991

Resigned: 24 June 2016

Fiona D.

Position: Secretary

Appointed: 03 July 1991

Resigned: 06 May 1999

John C.

Position: Director

Appointed: 03 July 1991

Resigned: 23 November 1992

David H.

Position: Director

Appointed: 03 July 1991

Resigned: 06 April 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Ray S. This PSC has significiant influence or control over the company,.

Ray S.

Notified on 6 May 2016
Nature of control: significiant influence or control

Company previous names

New And Lingwood Wholesale May 22, 2002
Haines & Bonner July 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth10 16010 16010 160      
Balance Sheet
Current Assets10 16010 16010 16010 16010 16010 16010 16010 16010 160
Net Assets Liabilities  10 16010 16010 16010 16010 16010 16010 160
Net Assets Liabilities Including Pension Asset Liability10 16010 16010 160      
Reserves/Capital
Shareholder Funds10 16010 16010 160      
Other
Average Number Employees During Period      111
Called Up Share Capital Not Paid Not Expressed As Current Asset     10 16010 160  
Net Current Assets Liabilities10 16010 16010 16010 16010 16010 16010 16010 16010 160
Total Assets Less Current Liabilities10 16010 16010 16010 16010 16010 16010 16010 16010 160

Company filings

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

Company search

Advertisements