Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Poyner Gilbert Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2015-03-31
Cash in hand£26,161 +31.86%
Net Worth£827,768 -5.52%
Liabilities£3,151,426 -2.16%
Trade Debtors£160,669 -19.03%
Total assets£3,979,194 -2.86%
Shareholder's funds£827,768 -5.52%
Total liabilities£3,151,426 -2.16%

Details

Company type Private Limited Company, Receivership
Company Number 04712088
Record last updated Wednesday, April 15, 2015 6:08:01 AM UTC
Official Address 15 Estate Office Unit Toll Point Industrial Lichfield Road Brownhills
There are 4 companies registered at this street
Locality Brownhills
Region Walsall, England
Postal Code WS86JZ
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

POYNER GILBERT PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22015-112018-112020-12022-122024-92024-112025-32025-40123

Searches

POYNER GILBERT PROPERTIES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-501

Directors

Document Type Publication date Download link
Registry Apr 3, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Financials Jun 7, 2012 Annual accounts 4712... Annual accounts 4712...
Registry Apr 12, 2012 Annual return Annual return
Registry Mar 26, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Mar 26, 2012 Change of particulars for director Change of particulars for director
Registry Sep 21, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 16, 2011 Annual return Annual return
Financials Apr 13, 2011 Annual accounts Annual accounts
Financials Mar 3, 2011 Annual accounts 4712... Annual accounts 4712...
Registry Oct 21, 2010 Change of registered office address Change of registered office address
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4712... Statement of satisfaction in full or in part of mortgage or charge 4712...
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4712... Statement of satisfaction in full or in part of mortgage or charge 4712...
Registry Aug 19, 2010 Annual return Annual return
Registry May 4, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 16, 2009 Resignation of one Director Resignation of one Director
Registry Nov 10, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 24, 2009 Annual return Annual return
Registry Aug 19, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Sep 8, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 1, 2008 Appointment of a man as Secretary and Co Director Appointment of a man as Secretary and Co Director
Registry Jun 13, 2008 Annual return Annual return
Registry Apr 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 27, 2007 Annual accounts Annual accounts
Registry Dec 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2007 Particulars of a mortgage or charge 4712... Particulars of a mortgage or charge 4712...
Registry Apr 12, 2007 Annual return Annual return
Registry Apr 12, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 7, 2007 Annual accounts Annual accounts
Registry Oct 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2006 Resignation of a director Resignation of a director
Registry Apr 19, 2006 Appointment of a director Appointment of a director
Registry Apr 11, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 11, 2006 Annual return Annual return
Registry Mar 30, 2006 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 30, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 7, 2005 Annual accounts Annual accounts
Registry Jun 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 14, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 9, 2005 Annual return Annual return
Registry Jun 1, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 31, 2005 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry May 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2004 Particulars of a mortgage or charge 4712... Particulars of a mortgage or charge 4712...
Registry May 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2004 Annual return Annual return
Registry Jul 25, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 25, 2003 Appointment of a director Appointment of a director
Registry Jul 25, 2003 Appointment of a director 4712... Appointment of a director 4712...
Registry Jul 25, 2003 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 2003 Resignation of a director Resignation of a director
Registry May 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 26, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)