Company NamePour Moi Limited
Company StatusActive
Company Number03178849
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Previous NameQc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Thomson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2005(9 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Julie Ann Coles
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMr Terry Richard Jones
StatusCurrent
Appointed18 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMs Jennifer Louise Joy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Maria Valeria Ryan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(24 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMrs Anne Merle Thomson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 month after company formation)
Appointment Duration21 years, 4 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameMr William Scott Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 month after company formation)
Appointment Duration21 years, 4 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Secretary NameMr William Scott Thomson
NationalityBritish
StatusResigned
Appointed29 April 1996(1 month after company formation)
Appointment Duration21 years, 4 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameMr John Smigielski
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.pourmoi-lingerie.co.uk
Email address[email protected]
Telephone01625 421865
Telephone regionMacclesfield

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£841,834
Cash£192,558
Current Liabilities£704,940

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

12 August 2014Delivered on: 15 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings at queens avenue macclesfield.
Outstanding
10 July 2014Delivered on: 10 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 December 2011Delivered on: 8 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
7 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
25 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 102.604
(3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
4 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 102.08
(8 pages)
17 December 2018Director's details changed for Mr Michael John Thomson on 17 December 2018 (2 pages)
19 July 2018Termination of appointment of John Smigielski as a director on 12 July 2018 (1 page)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 101.56
(8 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
22 February 2018Appointment of Ms Jennifer Louise Hampton as a director on 12 February 2018 (2 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 November 2017Sub-division of shares on 12 October 2017 (6 pages)
3 November 2017Sub-division of shares on 12 October 2017 (6 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
3 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 September 2017Termination of appointment of Anne Merle Thomson as a director on 18 September 2017 (1 page)
20 September 2017Termination of appointment of William Scott Thomson as a secretary on 18 September 2017 (1 page)
20 September 2017Appointment of Mr John Smigielski as a director on 18 September 2017 (2 pages)
20 September 2017Termination of appointment of William Scott Thomson as a director on 18 September 2017 (1 page)
20 September 2017Termination of appointment of William Scott Thomson as a secretary on 18 September 2017 (1 page)
20 September 2017Termination of appointment of William Scott Thomson as a director on 18 September 2017 (1 page)
20 September 2017Appointment of Mrs Julie Ann Coles as a director on 18 September 2017 (2 pages)
20 September 2017Appointment of Mr Terry Richard Jones as a secretary on 18 September 2017 (2 pages)
20 September 2017Appointment of Mr John Smigielski as a director on 18 September 2017 (2 pages)
20 September 2017Director's details changed for Mrs Julie Ann Coles on 18 September 2017 (2 pages)
20 September 2017Director's details changed for Mrs Julie Ann Coles on 18 September 2017 (2 pages)
20 September 2017Termination of appointment of Anne Merle Thomson as a director on 18 September 2017 (1 page)
20 September 2017Appointment of Mr Terry Richard Jones as a secretary on 18 September 2017 (2 pages)
20 September 2017Appointment of Mrs Julie Ann Coles as a director on 18 September 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 August 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
2 August 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(7 pages)
29 April 2016Director's details changed for Mr Michael John Thomson on 15 January 2016 (2 pages)
29 April 2016Director's details changed for Mr Michael John Thomson on 15 January 2016 (2 pages)
29 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(7 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 June 2015Director's details changed for Mr Michael John Thomson on 1 July 2014 (2 pages)
9 June 2015Director's details changed for Mr Michael John Thomson on 1 July 2014 (2 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
9 June 2015Director's details changed for Mr Michael John Thomson on 1 July 2014 (2 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 August 2014Registration of charge 031788490004, created on 12 August 2014 (8 pages)
15 August 2014Registration of charge 031788490004, created on 12 August 2014 (8 pages)
10 July 2014Registration of charge 031788490003 (13 pages)
10 July 2014Registration of charge 031788490003 (13 pages)
27 May 2014Registration of charge 031788490002 (24 pages)
27 May 2014Registration of charge 031788490002 (24 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2011Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 27 October 2011 (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Director's details changed for Mr William Scott Thomson on 27 March 2010 (2 pages)
10 May 2010Director's details changed for Mr William Scott Thomson on 27 March 2010 (2 pages)
10 May 2010Director's details changed for Anne Merle Thomson on 27 March 2010 (2 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Anne Merle Thomson on 27 March 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Return made up to 27/03/09; full list of members (5 pages)
28 April 2009Return made up to 27/03/09; full list of members (5 pages)
7 May 2008Director's change of particulars / michael thomson / 01/04/2006 (1 page)
7 May 2008Director's change of particulars / michael thomson / 01/04/2006 (1 page)
7 May 2008Return made up to 27/03/08; full list of members (5 pages)
7 May 2008Return made up to 27/03/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Return made up to 27/03/07; full list of members (3 pages)
5 July 2007Return made up to 27/03/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
15 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 27/03/06; full list of members (3 pages)
24 April 2006Ad 01/02/06--------- £ si 20@1=20 £ ic 80/100 (2 pages)
24 April 2006Ad 01/02/06--------- £ si 20@1=20 £ ic 80/100 (2 pages)
24 April 2006Ad 01/07/05-01/07/05 £ si 79@1=79 £ ic 1/80 (1 page)
24 April 2006Return made up to 27/03/06; full list of members (3 pages)
24 April 2006Ad 01/07/05-01/07/05 £ si 79@1=79 £ ic 1/80 (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
6 June 2005Company name changed qc LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed qc LIMITED\certificate issued on 06/06/05 (2 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
23 April 2004Return made up to 27/03/04; full list of members (7 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(4 pages)
13 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(4 pages)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 March 1999Return made up to 27/03/99; no change of members (4 pages)
26 March 1999Return made up to 27/03/99; no change of members (4 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 May 1997Return made up to 27/03/97; full list of members (6 pages)
15 May 1997Return made up to 27/03/97; full list of members (6 pages)
7 May 1996New director appointed (1 page)
7 May 1996Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 May 1996Director resigned (2 pages)
7 May 1996New secretary appointed;new director appointed (1 page)
7 May 1996New director appointed (1 page)
7 May 1996Director resigned (2 pages)
7 May 1996Registered office changed on 07/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed;new director appointed (1 page)
7 May 1996Secretary resigned (2 pages)
27 March 1996Incorporation (12 pages)
27 March 1996Incorporation (12 pages)