POAT LIMITED

Register to unlock more data on OkredoRegister

POAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00609762

Incorporation date

15/08/1958

Size

Small

Contacts

Registered address

Registered address

4th Floor, Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1958)
dot icon21/04/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon08/01/2026
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Notification of a person with significant control statement
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon04/05/2025
Cessation of Bp P.L.C. as a person with significant control on 2025-05-04
dot icon31/10/2024
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 4th Floor, Nova South, 160 Victoria Street London SW1E 5LB on 2024-10-31
dot icon31/10/2024
Appointment of Ida Munck Tjonneland as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Clive Robert Christison as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Sunbury Secretaries Limited as a secretary on 2024-10-31
dot icon31/10/2024
Termination of appointment of Richard James Lord as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Nicholas John Charles Evans as a director on 2024-10-31
dot icon31/10/2024
Certificate of change of name
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Terence Michael Thornton as a director on 2020-07-01
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Statement of company's objects
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon08/10/2018
Appointment of Mr Terence Michael Thornton as a director on 2018-09-06
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/02/2018
Termination of appointment of Brian Michael Puffer as a director on 2018-02-06
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon12/12/2016
Appointment of Mr Richard James Lord as a director on 2016-12-06
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Brian Michael Puffer on 2016-03-01
dot icon01/02/2016
Appointment of Nicholas John Charles Evans as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of John Harold Bartlett as a director on 2016-01-01
dot icon19/10/2015
Statement by Directors
dot icon19/10/2015
-
dot icon19/10/2015
Solvency Statement dated 14/10/15
dot icon19/10/2015
Resolutions
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-07-03
dot icon03/06/2011
Appointment of Mr. John Harold Bartlett as a director
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/11/2010
Resolutions
dot icon05/10/2010
Termination of appointment of a secretary
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Aderemi Ladega as a secretary
dot icon19/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/01/2010
Appointment of Mr Brian Michael Puffer as a director
dot icon08/01/2010
Termination of appointment of Iain Macdonald as a director
dot icon01/12/2009
Director's details changed for Iain Fraser Macdonald on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Aderemi Ladega on 2009-10-01
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 01/05/09; full list of members
dot icon20/11/2008
Appointment terminated director vivienne cox
dot icon16/10/2008
Resolutions
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Memorandum and Articles of Association
dot icon22/08/2007
Resolutions
dot icon04/05/2007
Return made up to 01/05/07; full list of members
dot icon16/11/2006
Ad 24/10/06--------- £ si 23000000@1=23000000 £ ic 100/23000100
dot icon16/11/2006
Memorandum and Articles of Association
dot icon16/11/2006
Nc inc already adjusted 24/10/06
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 01/05/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/06/2004
Return made up to 01/05/04; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon01/02/2004
Full accounts made up to 2002-12-31
dot icon05/01/2004
Director resigned
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/06/2003
Return made up to 01/05/03; full list of members
dot icon03/06/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/05/2002
Return made up to 01/05/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon09/03/2001
Director's particulars changed
dot icon07/03/2001
Director resigned
dot icon01/03/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Resolutions
dot icon19/06/2000
Return made up to 30/05/00; full list of members
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New director appointed
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/09/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon14/07/1999
Resolutions
dot icon18/06/1999
Return made up to 30/05/99; full list of members
dot icon24/03/1999
New director appointed
dot icon19/03/1999
Director's particulars changed
dot icon10/11/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon12/06/1998
Return made up to 30/05/98; full list of members
dot icon17/03/1998
New director appointed
dot icon20/02/1998
Director resigned
dot icon31/01/1998
Full accounts made up to 1996-12-31
dot icon27/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon11/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon08/07/1997
Return made up to 30/05/97; full list of members
dot icon26/06/1997
Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon06/02/1997
Director's particulars changed
dot icon16/01/1997
New director appointed
dot icon20/12/1996
Director resigned
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 30/05/96; full list of members
dot icon17/06/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Director resigned;new director appointed
dot icon08/06/1995
Return made up to 30/05/95; full list of members
dot icon22/05/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Registered office changed on 27/10/94 from: britannic tower moor lane london EC2Y 9BU
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 30/05/94; full list of members
dot icon14/04/1994
Director resigned;new director appointed
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 30/05/93; full list of members
dot icon16/06/1993
Director resigned
dot icon14/06/1993
Director resigned;new director appointed
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon27/08/1992
Return made up to 27/07/92; full list of members
dot icon02/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 21/09/91; full list of members
dot icon24/01/1991
Registered office changed on 24/01/91 from: britannic house, moor lane, london EC2Y 9BU
dot icon21/01/1991
Return made up to 07/12/90; full list of members
dot icon16/01/1991
Full accounts made up to 1989-12-31
dot icon11/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon12/02/1990
Full accounts made up to 1988-12-31
dot icon12/02/1990
Return made up to 01/12/89; full list of members
dot icon31/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon04/08/1989
Secretary's particulars changed
dot icon06/04/1989
Director resigned;new director appointed
dot icon08/02/1989
Certificate of change of name
dot icon08/02/1989
Certificate of change of name
dot icon16/01/1989
Full accounts made up to 1987-12-31
dot icon16/01/1989
Return made up to 28/11/88; full list of members
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon22/09/1988
Director resigned;new director appointed
dot icon08/07/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Full accounts made up to 1986-12-31
dot icon15/02/1988
Return made up to 14/01/88; no change of members
dot icon13/01/1988
Director resigned;new director appointed
dot icon12/03/1987
Annual return made up to 14/01/87
dot icon28/02/1987
Full accounts made up to 1985-12-31
dot icon26/02/1987
Director resigned;new director appointed
dot icon05/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon24/11/1983
Accounts made up to 1982-12-31
dot icon08/11/1982
Accounts made up to 1981-12-31
dot icon15/08/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - 31/10/2024
75
Fitzsimmons, David Stephen
Director
01/03/1999 - 01/11/1999
57
Lord, Richard James
Director
06/12/2016 - 31/10/2024
3
Rowson, Harold William
Director
01/12/1996 - 01/03/2001
1
Hulf, David
Director
01/08/1999 - 30/12/2004
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POAT LIMITED

POAT LIMITED is an(a) Active company incorporated on 15/08/1958 with the registered office located at 4th Floor, Nova South, 160 Victoria Street, London SW1E 5LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POAT LIMITED?

toggle

POAT LIMITED is currently Active. It was registered on 15/08/1958 .

Where is POAT LIMITED located?

toggle

POAT LIMITED is registered at 4th Floor, Nova South, 160 Victoria Street, London SW1E 5LB.

What does POAT LIMITED do?

toggle

POAT LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for POAT LIMITED?

toggle

The latest filing was on 21/04/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.