Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POESIA GLASS STUDIO LTD
Company Information for

POESIA GLASS STUDIO LTD

CORNER HOUSE, 28 HUDDERSFIELD ROAD, MILNROW, LANCASHIRE, OL16 3QF,
Company Registration Number
07042392
Private Limited Company
Active

Company Overview

About Poesia Glass Studio Ltd
POESIA GLASS STUDIO LTD was founded on 2009-10-14 and has its registered office in Milnrow. The organisation's status is listed as "Active". Poesia Glass Studio Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POESIA GLASS STUDIO LTD
 
Legal Registered Office
CORNER HOUSE
28 HUDDERSFIELD ROAD
MILNROW
LANCASHIRE
OL16 3QF
Other companies in OL4
 
Previous Names
BLACK FX LIMITED07/09/2016
Filing Information
Company Number 07042392
Company ID Number 07042392
Date formed 2009-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB981325316  
Last Datalog update: 2023-11-06 10:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POESIA GLASS STUDIO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POESIA GLASS STUDIO LTD
The following companies were found which have the same name as POESIA GLASS STUDIO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Poesia Glass Studio Asia Limited Unknown Company formed on the 2020-04-14
POESIA GLASS STUDIO GROUP LTD CORNER HOUSE 28 HUDDERSFIELD ROAD NEWHEY ROCHDALE OL16 3QF Active Company formed on the 2023-06-12

Company Officers of POESIA GLASS STUDIO LTD

Current Directors
Officer Role Date Appointed
PIETRO GEORGIO GUARINO
Director 2009-10-14
MARTIN JOHN MANNING
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GILBERT
Director 2016-09-08 2016-09-15
PHA SECRETARIAL SERVICES LTD
Company Secretary 2013-02-15 2014-07-22
A & S SECRETARIAL SERVICES LTD
Company Secretary 2010-10-14 2013-02-15
RACHEL LOUISE GUARINO
Company Secretary 2009-10-14 2010-10-14
YOMTOV ELIEZER JACOBS
Director 2009-10-14 2009-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIETRO GEORGIO GUARINO G VENTURES GROUP LTD Director 2015-08-04 CURRENT 2015-08-04 Active
PIETRO GEORGIO GUARINO GLASS BLOCK TECHNOLOGY LIMITED Director 1998-09-07 CURRENT 1998-09-07 Active
MARTIN JOHN MANNING WE ARE BEEP LTD Director 2018-01-25 CURRENT 2015-10-13 Active
MARTIN JOHN MANNING MARTIAN MARKETING LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
MARTIN JOHN MANNING NEXT WAVE CULTURE LTD Director 2017-05-03 CURRENT 2017-05-03 Active
MARTIN JOHN MANNING GLASS BLOCK TECHNOLOGY LIMITED Director 2017-01-03 CURRENT 1998-09-07 Active
MARTIN JOHN MANNING SHADOWVISION MEDIA LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
MARTIN JOHN MANNING SAVANNAH WEALTH MANAGEMENT LTD Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
MARTIN JOHN MANNING HYPEFIRE LIMITED Director 2014-07-21 CURRENT 2011-11-08 Dissolved 2016-03-15
MARTIN JOHN MANNING COLOK8 LTD Director 2014-03-31 CURRENT 2011-03-07 Dissolved 2016-08-23
MARTIN JOHN MANNING ITCOULDBECHEAPER LTD Director 2013-11-14 CURRENT 2013-08-14 Active
MARTIN JOHN MANNING ATHENE WORKS LIMITED Director 2013-05-23 CURRENT 2010-02-25 Active - Proposal to Strike off
MARTIN JOHN MANNING 4EYES TRACKING LIMITED Director 2011-07-29 CURRENT 2011-07-29 Dissolved 2014-02-04
MARTIN JOHN MANNING UGROOVE ENTERTAINMENT LIMITED Director 2010-01-01 CURRENT 2009-05-06 Dissolved 2017-02-28
MARTIN JOHN MANNING JUST-B. LIMITED Director 2003-04-14 CURRENT 2002-12-13 Dissolved 2017-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2023-10-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MANNING
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070423920002
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-06-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AAMDAmended account full exemption
2021-11-04CH01Director's details changed for Mr Martin John Manning on 2021-11-03
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 170 Lodge Lane Hyde SK14 4LB United Kingdom
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 170 Lodge Lane Lodge Lane Hyde SK14 4LB England
2021-09-29AAMDAmended account full exemption
2021-07-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16AAMDAmended account full exemption
2021-06-10PSC04Change of details for Mr Pietro Georgio Guarino as a person with significant control on 2016-04-06
2021-06-08CH01Director's details changed for Mr Pietro Georgio Guarino on 2021-06-08
2021-06-08PSC04Change of details for Mr Pietro Georgio Guarino as a person with significant control on 2021-06-08
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070423920002
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-07-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM 47 Coverhill Road Grotton Oldham OL4 5RE
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-06-13AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-13AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-21AA01Previous accounting period shortened from 31/10/16 TO 30/09/16
2016-12-01AP01DIRECTOR APPOINTED MR MARTIN JOHN MANNING
2016-11-29ANNOTATIONOther
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070423920001
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GILBERT
2016-09-08AP01DIRECTOR APPOINTED MR HUGH GILBERT
2016-09-07RES15CHANGE OF COMPANY NAME 07/09/16
2016-09-07CERTNMCOMPANY NAME CHANGED BLACK FX LIMITED CERTIFICATE ISSUED ON 07/09/16
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11DISS40Compulsory strike-off action has been discontinued
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0114/10/14 ANNUAL RETURN FULL LIST
2015-02-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB
2014-07-23TM02Termination of appointment of Pha Secretarial Services Ltd on 2014-07-22
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0114/10/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26CH04SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2013-03-26
2013-02-15AP04CORPORATE SECRETARY APPOINTED PHA SECRETARIAL SERVICES LTD
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU UNITED KINGDOM
2013-01-08AR0114/10/12 FULL LIST
2012-07-13AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 30/08/2011
2011-10-20AR0114/10/11 FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CALLIARDS FARM SMITHY BRIDGE ROAD LITTLEBOROUGH LANCS OL15 8QF
2011-07-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETRO GEORGIO GUARINO / 18/11/2010
2010-11-17AR0114/10/10 FULL LIST
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY RACHEL GUARINO
2010-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AP04CORPORATE SECRETARY APPOINTED A & S SECRETARIAL SERVICES LTD
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ UNITED KINGDOM
2009-11-03AP03SECRETARY APPOINTED RACHEL LOUISE GUARINO
2009-11-03AP01DIRECTOR APPOINTED PIETRO GEORGIO GUARINO
2009-11-03SH0114/10/09 STATEMENT OF CAPITAL GBP 100
2009-11-03SH0114/10/09 STATEMENT OF CAPITAL GBP 100
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to POESIA GLASS STUDIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POESIA GLASS STUDIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of POESIA GLASS STUDIO LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 66,644
Creditors Due Within One Year 2011-10-31 £ 37,724

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POESIA GLASS STUDIO LTD

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 19,333
Current Assets 2011-10-31 £ 2,722
Debtors 2012-10-31 £ 16,833
Stocks Inventory 2012-10-31 £ 2,500
Stocks Inventory 2011-10-31 £ 1,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POESIA GLASS STUDIO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POESIA GLASS STUDIO LTD
Trademarks
We have not found any records of POESIA GLASS STUDIO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POESIA GLASS STUDIO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as POESIA GLASS STUDIO LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POESIA GLASS STUDIO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POESIA GLASS STUDIO LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POESIA GLASS STUDIO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POESIA GLASS STUDIO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.