Company NamePomery Planning Consultants Limited
DirectorsRobert Pomery and Corine Pomery
Company StatusActive
Company Number07581471
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameRobert Pomery
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Layer Road
Colchester
CO2 7HN
Director NameMrs Corine Pomery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Layer Road
Colchester
Essex
CO2 7HN

Contact

Websitewww.pomerypc.com
Telephone01206 564480
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£47,140
Cash£48,425
Current Liabilities£28,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 April 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 28 May 2015 (1 page)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
10 September 2012Appointment of Mrs Corine Pomery as a director (2 pages)
10 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 100
(3 pages)
10 September 2012Appointment of Mrs Corine Pomery as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (22 pages)
29 March 2011Incorporation (22 pages)