Poesia Glass Studio Ltd

DataGardener
poesia glass studio ltd
live
Micro

Poesia Glass Studio Ltd

07042392Private Limited With Share Capital

Corner House, 28 Huddersfield Road, Milnrow, OL163QF
Incorporated

14/10/2009

Company Age

16 years

Directors

1

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Poesia Glass Studio Ltd (07042392) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in milnrow, OL163QF. The company operates under SIC code 41100 - development of building projects.

Poesia glass studio ltd is a business supplies and equipment company based out of 47 coverhill road grotton, oldham, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/10/2009
OL163QF
2 employees

Financial Overview

Total Assets

£2.05M

Liabilities

£1.33M

Net Assets

£721.3K

Est. Turnover

£4.23M

AI Estimated
Unreported
Cash

£164.4K

Key Metrics

2

Employees

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2016
Resolution
Category:Resolution
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-03-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-02-2013
Termination Secretary Company With Name
Category:Officers
Date:15-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Termination Secretary Company With Name
Category:Officers
Date:11-11-2010
Capital Name Of Class Of Shares
Category:Capital
Date:09-11-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2010
Capital Allotment Shares
Category:Capital
Date:03-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:03-11-2009
Capital Allotment Shares
Category:Capital
Date:03-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2009
Termination Director Company With Name
Category:Officers
Date:14-10-2009
Incorporation Company
Category:Incorporation
Date:14-10-2009

Import / Export

Imports
12 Months4
60 Months22
Exports
12 Months2
60 Months21

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date25/04/2025
Latest Accounts30/09/2024

Trading Addresses

28 Huddersfield Road, Newhey, Rochdale, OL163QFRegistered

Contact

info@blackpowderfx.co.ukpaypal@blackpowderfx.co.uk
Corner House, 28 Huddersfield Road, Milnrow, OL163QF