Warning: file_put_contents(c/0e13ffe4893162f8a5dee9e2586bd31f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Penguin Swimming Pools Limited, TQ13 9AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENGUIN SWIMMING POOLS LIMITED

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

This company is commonly known as Penguin Swimming Pools Limited. The company was founded 31 years ago and was given the registration number 02755674. The firm's registered office is in NEWTON ABBOT. You can find them at 5 & 6 Dolphin Square, Bovey Tracey, Newton Abbot, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PENGUIN SWIMMING POOLS LIMITED
Company Number:02755674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 & 6 Dolphin Square, Bovey Tracey, Newton Abbot, Devon, TQ13 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Thorpe Close, Thorpe Way, Banbury, United Kingdom, OX16 4SW

Director08 July 2021Active
5a Thorpe Close, Thorpe Way, Banbury, United Kingdom, OX16 4SW

Director05 August 2021Active
Little Rocks, Manaton, Newton Abbot, TQ13 9UH

Secretary01 January 1993Active
2 Jones Close, Jones Close, Brackley, England, NN13 6JD

Secretary29 November 1993Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 October 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director14 October 1992Active
4, Kyetts Corner, Cropredy, Banbury, England, OX17 1JW

Director24 February 1993Active
Holly Cottage, Hanwell, Banbury, OX17 1HW

Director24 February 1993Active
11 Bullands Close, Bullands Close, Bovey Tracey, Newton Abbot, England, TQ13 9JF

Director-Active
Sunnyside North Boday, Moreton Hampstead, Devon, TQ13 8PJ

Director-Active
5 & 6 Dolphin Square, Bovey Tracey, Newton Abbot, England, TQ13 9AL

Director23 April 2019Active

People with Significant Control

Mr William Simpson
Notified on:05 August 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:5a Thorpe Close, Thorpe Way, Banbury, United Kingdom, OX16 4SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexander James Cover Angus
Notified on:05 August 2021
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:5a Thorpe Close, Thorpe Way, Banbury, United Kingdom, OX16 4SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan John White
Notified on:07 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:5a Thorpe Close, Thorpe Way, Banbury, United Kingdom, OX 4SW
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-04Change of name

Certificate change of name company.

Download
2023-01-04Change of name

Change of name notice.

Download
2022-08-17Insolvency

Liquidation disclaimer notice.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-29Address

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

Download
2022-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-21Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Address

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

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.