Poundbridge Green Ltd BELFAST


Founded in 2015, Poundbridge Green, classified under reg no. NI634751 is an active company. Currently registered at 41-43 Waring Street BT1 2DY, Belfast the company has been in the business for 9 years. Its financial year was closed on Thu, 27th Jun and its latest financial statement was filed on 2022-06-27. Since 2016-01-07 Poundbridge Green Ltd is no longer carrying the name Rissmo Energy.

The company has 3 directors, namely Leza R., Colin S. and David M.. Of them, Colin S., David M. have been with the company the longest, being appointed on 19 June 2017 and Leza R. has been with the company for the least time - from 1 January 2018. As of 29 March 2024, there were 7 ex directors - Lawrence D., Thomas D. and others listed below. There were no ex secretaries.

Poundbridge Green Ltd Address / Contact

Office Address 41-43 Waring Street
Town Belfast
Post code BT1 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI634751
Date of Incorporation Tue, 10th Nov 2015
Industry Buying and selling of own real estate
End of financial Year 27th June
Company age 9 years old
Account next due date Wed, 27th Mar 2024 (2 days after)
Account last made up date Mon, 27th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Leza R.

Position: Director

Appointed: 01 January 2018

Colin S.

Position: Director

Appointed: 19 June 2017

David M.

Position: Director

Appointed: 19 June 2017

Lawrence D.

Position: Director

Appointed: 10 August 2018

Resigned: 08 March 2019

Thomas D.

Position: Director

Appointed: 01 June 2018

Resigned: 08 March 2019

David M.

Position: Director

Appointed: 07 July 2016

Resigned: 22 March 2017

Colin S.

Position: Director

Appointed: 07 July 2016

Resigned: 22 March 2017

Richard I.

Position: Director

Appointed: 01 January 2016

Resigned: 30 March 2018

Mohamad M.

Position: Director

Appointed: 10 November 2015

Resigned: 07 January 2016

Stephen S.

Position: Director

Appointed: 10 November 2015

Resigned: 30 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats established, there is Colin S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is David M. This PSC has significiant influence or control over the company,. Moving on, there is Feastivals For Fun Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Colin S.

Notified on 19 June 2017
Nature of control: significiant influence or control

David M.

Notified on 19 June 2017
Nature of control: significiant influence or control

Feastivals For Fun Limited

Olivers Barn Maldon Road, Witham, CM8 3HY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10514233
Notified on 30 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 7 January 2017
Ceased on 30 March 2018
Nature of control: significiant influence or control

Richard I.

Notified on 7 January 2017
Ceased on 30 March 2018
Nature of control: significiant influence or control

Company previous names

Rissmo Energy January 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-06-302021-06-272022-06-27
Balance Sheet
Cash Bank On Hand302 9203 84031 8771 85965 27465 767
Current Assets301 267 9571 836 8021 678 3761 543 4731 606 5231 805 595
Debtors 6 12119 1071 245 1701 260 9301 189 6941 177 163
Net Assets Liabilities30-140 27757 82126 59749 256-145 386-185 343
Other Debtors 6 12118 1121 073 8651 074 4441 018 3891 005 858
Total Inventories 1 258 916663 059401 329280 684351 555562 665
Other
Amounts Owed By Group Undertakings Participating Interests  995171 305 171 305171 305
Amounts Owed To Group Undertakings Participating Interests  736 550243 280 668 438872 498
Average Number Employees During Period   3333
Bank Borrowings 720 000167 282    
Creditors 4 1391 588 6491 294 879661 8191 067 430923 508
Current Asset Investments  1 168 9081 068 908   
Net Current Assets Liabilities301 263 818290 1261 321 476711 075922 044882 087
Other Creditors 134 0101 286 550565 21667 15692 03034 797
Redeemable Preference Shares Liability 550 085     
Taxation Social Security Payable  38 261102 000   
Total Assets Less Current Liabilities301 263 818266 2651 321 476711 075922 044882 087
Trade Creditors Trade Payables 4 139263 83811 6204 8192 68616 213
Amounts Owed By Group Undertakings   171 305186 486171 305 
Amounts Owed To Group Undertakings   729 663594 663975 400 
Other Taxation Social Security Payable   102 0004 100  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-27
filed on: 27th, June 2023
Free Download (6 pages)

Company search

Advertisements