Company NamePOZY Ltd
DirectorsCorinne Elizabeth Littlewood and Andrew Paul Sharkey
Company StatusActive
Company Number03829762
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCorinne Elizabeth Littlewood
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Secretary NameCorinne Elizabeth Littlewood
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameAndrew Paul Sharkey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClowes Cottage Townsend Fold
Rawtendale
Lancashire
BB4 6EN
Secretary NameJean Sharkey
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Andrew Avenue
Rossendale
Lancashire
BB4 6EU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address14 Market Place
Ramsbottom
Bury
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£154,603
Cash£99,038
Current Liabilities£115,022

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

18 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 11 Rochdale Road Edenfield Ramsbottom Bury BL0 0JT England to 14 Market Place Ramsbottom Bury BL0 9HT on 11 February 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from 11 Rochdale Road Endenfield Ramsbottom Lancashire Blo 0Jt to 11 Rochdale Road Edenfield Ramsbottom Bury BL0 0JT on 13 August 2018 (1 page)
1 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
3 August 2015Registered office address changed from Highbury Chatterton Old Lane, Stubbins Ramsbottom Bury Lancashire BL0 0LZ to 11 Rochdale Road Endenfield Ramsbottom Lancashire Blo 0Jt on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Highbury Chatterton Old Lane, Stubbins Ramsbottom Bury Lancashire BL0 0LZ to 11 Rochdale Road Endenfield Ramsbottom Lancashire Blo 0Jt on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from Highbury Chatterton Old Lane, Stubbins Ramsbottom Bury Lancashire BL0 0LZ to 11 Rochdale Road Endenfield Ramsbottom Lancashire Blo 0Jt on 3 August 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Corinne Elizabeth Littlewood on 1 October 2012 (2 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Corinne Elizabeth Littlewood on 1 October 2012 (2 pages)
15 August 2013Secretary's details changed for Corinne Elizabeth Littlewood on 1 October 2012 (1 page)
15 August 2013Secretary's details changed for Corinne Elizabeth Littlewood on 1 October 2012 (1 page)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Director's details changed for Corinne Elizabeth Littlewood on 1 October 2012 (2 pages)
15 August 2013Secretary's details changed for Corinne Elizabeth Littlewood on 1 October 2012 (1 page)
18 April 2013Registered office address changed from 1 Elm Street Edenfield Ramsbottom Lancashire BL0 0JU on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 1 Elm Street Edenfield Ramsbottom Lancashire BL0 0JU on 18 April 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 August 2009Return made up to 09/08/09; full list of members (4 pages)
19 August 2009Return made up to 09/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 August 2007Return made up to 09/08/07; full list of members (2 pages)
17 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 09/08/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 09/08/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 November 2004Return made up to 09/08/04; full list of members (7 pages)
4 November 2004Return made up to 09/08/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
31 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002New director appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
15 August 2001Return made up to 09/08/01; full list of members (6 pages)
12 June 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 June 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 May 2001Registered office changed on 01/05/01 from: 1 bargee close blackburn lancashire BB1 1BW (1 page)
1 May 2001Registered office changed on 01/05/01 from: 1 bargee close blackburn lancashire BB1 1BW (1 page)
1 May 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2001New secretary appointed (2 pages)
23 August 2000Return made up to 23/08/00; full list of members (6 pages)
23 August 2000Return made up to 23/08/00; full list of members (6 pages)
25 August 1999New secretary appointed (1 page)
25 August 1999New secretary appointed (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned (1 page)
23 August 1999Incorporation (19 pages)
23 August 1999Incorporation (19 pages)