Background WavePink WaveYellow Wave

PODMORES (ENGINEERS) LIMITED (04415376)

PODMORES (ENGINEERS) LIMITED (04415376) is an active UK company. incorporated on 12 April 2002. with registered office in Grove Road Fenton. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). PODMORES (ENGINEERS) LIMITED has been registered for 23 years. Current directors include GOUGH, Amelia Anne, GOUGH, Andrew Terah, GOUGH, Kristian Terah.

Company Number
04415376
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
Unit H Great Fenton Business, Grove Road Fenton, ST4 4LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
GOUGH, Amelia Anne, GOUGH, Andrew Terah, GOUGH, Kristian Terah
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PODMORES (ENGINEERS) LIMITED

PODMORES (ENGINEERS) LIMITED is an active company incorporated on 12 April 2002 with the registered office located in Grove Road Fenton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). PODMORES (ENGINEERS) LIMITED was registered 23 years ago.(SIC: 28290)

Status

active

Active since 23 years ago

Company No

04415376

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 27/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 28 October 2023 - 27 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2026
Period: 28 October 2024 - 27 October 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Unit H Great Fenton Business Park Grove Road Fenton, ST4 4LZ,

Timeline

3 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 14
Loan Secured
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOUGH, Amelia Anne

Active
Grove Road, Stoke On TrentST4 4LZ
Secretary
Appointed 15 Apr 2002

GOUGH, Amelia Anne

Active
Grove Road, Stoke On TrentST4 4LZ
Born February 1964
Director
Appointed 15 Apr 2002

GOUGH, Andrew Terah

Active
Grove Road, Stoke On TrentST4 4LZ
Born April 1962
Director
Appointed 15 Apr 2002

GOUGH, Kristian Terah

Active
Unit H Great Fenton Business, Grove Road FentonST4 4LZ
Born August 1987
Director
Appointed 13 Mar 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 12 Apr 2002
Resigned 12 Apr 2002

Persons with significant control

2

Mr Andrew Terah Gough

Active
Grove Road, Stoke On TrentST4 4LZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Amelia Anne Gough

Active
Grove Road, Stoke On TrentST4 4LZ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts Amended With Accounts Type Total Exemption Full
24 July 2025
AAMDAAMD
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Secretary Company With Change Date
12 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
1 September 2015
CC04CC04
Resolution
1 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
20 July 2009
403aParticulars of Charge Subject to s859A
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
24 April 2003
287Change of Registered Office
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
88(2)R88(2)R
Legacy
31 December 2002
123Notice of Increase in Nominal Capital
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Incorporation Company
12 April 2002
NEWINCIncorporation