UKBizDB.co.uk

PACIFIC POOLS LIMITED

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

This company is commonly known as Pacific Pools Limited. The company was founded 32 years ago and was given the registration number 02666495. The firm's registered office is in WICKFORD. You can find them at Unit 4 The Kingfishers, Hodgson Way, Wickford, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PACIFIC POOLS LIMITED
Company Number:02666495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 4 The Kingfishers, Hodgson Way, Wickford, Essex, England, SS11 8YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-6, The Kingfishers, Hodgson Way Wickford Business Park, Wickford, United Kingdom, SS11 8YN

Secretary01 February 2001Active
Units 3-6, The Kingfishers, Hodgson Way Wickford Business Park, Wickford, United Kingdom, SS11 8YN

Director01 February 2001Active
Spring Cottage 8 Powers Hall End, Witham, CM8 2HE

Secretary26 November 1991Active
Mount Lodge, 226 Springfield Road, Chelmsford, CM2 6BN

Secretary29 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1991Active
Spring Cottage 8 Powers Hall End, Witham, CM8 2HE

Director26 November 1991Active
Spring Cottage 8 Powers Hall End, Witham, CM8 2HE

Director26 November 1991Active
Widford Lodge, Widford Road, Chelmsford, CM2 9AN

Director29 November 1992Active
Units 3-6, The Kingfishers, Hodgson Way Wickford Business Park, Wickford, United Kingdom, SS11 8YN

Director01 June 1995Active
Mount Lodge, 226 Springfield Road, Chelmsford, CM2 6BN

Director29 November 1992Active

People with Significant Control

Mr James Henry George Witham
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 3-6 The Kingfishers, Hodgson Way, Wickford, United Kingdom, SS11 8YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Officers

Termination director company with name termination date.

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.