UKBizDB.co.uk

BLUEWATER POOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluewater Pools Limited. The company was founded 27 years ago and was given the registration number 03354779. The firm's registered office is in BICESTER. You can find them at Manor Farm Northampton Road, Weston-on-the-green, Bicester, Oxfordshire. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:BLUEWATER POOLS LIMITED
Company Number:03354779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Manor Farm Northampton Road, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Northampton Road, Weston-On-The-Green, Bicester, OX25 3QL

Director17 April 1997Active
Manor Farm, Northampton Road, Weston-On-The-Green, Bicester, OX25 3QL

Director17 April 1997Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary17 April 1997Active
73 St Annes Road, Banbury, OX16 9DY

Secretary17 April 1997Active
142, Northampton Road, Wellingborough, NN8 3PJ

Corporate Secretary11 August 2009Active
2, Foxglove Close, Buckingham, England, MK18 1FU

Corporate Secretary02 April 2015Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director17 April 1997Active
4, Church Street, Somerton, OX6 4NB

Director17 April 1997Active

People with Significant Control

Barry Philip Cavey
Notified on:18 April 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:Manor Farm, Northampton Road, Bicester, OX25 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Richard Jackson
Notified on:18 April 2017
Status:Active
Date of birth:January 1959
Nationality:British
Address:Manor Farm, Northampton Road, Bicester, OX25 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Accounts

Change account reference date company previous shortened.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.