UKBizDB.co.uk

POOL ARTS

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

This company is commonly known as Pool Arts. The company was founded 21 years ago and was given the registration number 04668282. The firm's registered office is in MANCHESTER. You can find them at Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:POOL ARTS
Company Number:04668282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director14 April 2011Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director01 August 2023Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director01 August 2023Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director17 April 2023Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director01 August 2023Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Secretary03 July 2014Active
Flat D 216 Wellington Road North, Heaton Chapel, Stockport, SK4 2QN

Secretary17 February 2003Active
St Luke's Church, Stockport Road, Longsight, Manchester, England, M13 9AB

Secretary14 April 2011Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, United Kingdom, M13 9HP

Secretary15 February 2011Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Secretary25 April 2016Active
Flat 4, 44 Albert Road, Levenshulme, Manchester, M19 2AB

Secretary09 February 2006Active
Flat 27, Mere House, 62 Ellesmere Street, Manchester, M15 4QR

Secretary13 August 2009Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Secretary20 February 2022Active
29 Watt Street, Levenshulme, Manchester, M19 2TT

Director17 February 2003Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director25 April 2016Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Director03 July 2014Active
C/O St Lukes Church, Stockport Road, Longsight, Manchester, Uk, M13 9AB

Director02 March 2004Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Director11 June 2015Active
C/O St Lukes Church, Stockport Road, Longsight, Manchester, Uk, M13 9AB

Director14 April 2011Active
14 Engell Close, Gorton, Manchester, M18 8LA

Director01 June 2006Active
35 Brosscroft, Hadfield, Glossop, SK13 1HF

Director17 February 2003Active
Flat D 216 Wellington Road North, Heaton Chapel, Stockport, SK4 2QN

Director17 February 2003Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Director03 July 2014Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director02 March 2004Active
25 Raynard Court, 21-27 Foxbank Street, Manchester, M13 0DJ

Director17 February 2003Active
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ

Director20 October 2019Active
5 Boscombe Street, Rusholme, M14 7PG

Director02 March 2006Active
Flat 4, 44 Albert Road, Levenshulme, Manchester, M19 2AB

Director17 February 2003Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Director03 July 2014Active
44 Worsley Court, Wilmslow Road, Manchester, M14 5LU

Director01 June 2006Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Director31 March 2009Active
3a Bow Green Road, Bowdon, Altrincham, WA14 3LX

Director17 February 2003Active
C/O St Lukes Church, Stockport Road, Longsight, Manchester, Uk, M13 9AB

Director01 January 2005Active
23 Zetland Road, Manchester, M21 8TJ

Director17 February 2003Active
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP

Director25 April 2016Active

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
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Termination secretary company with name termination date.

Download
2022-02-24Officers

Appoint person secretary company with name date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-24Address

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

Download

Copyright © 2024. All rights reserved.