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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 14 April 2011 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 01 August 2023 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 01 August 2023 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 17 April 2023 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 01 August 2023 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Secretary | 03 July 2014 | Active |
Flat D 216 Wellington Road North, Heaton Chapel, Stockport, SK4 2QN | Secretary | 17 February 2003 | Active |
St Luke's Church, Stockport Road, Longsight, Manchester, England, M13 9AB | Secretary | 14 April 2011 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, United Kingdom, M13 9HP | Secretary | 15 February 2011 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Secretary | 25 April 2016 | Active |
Flat 4, 44 Albert Road, Levenshulme, Manchester, M19 2AB | Secretary | 09 February 2006 | Active |
Flat 27, Mere House, 62 Ellesmere Street, Manchester, M15 4QR | Secretary | 13 August 2009 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Secretary | 20 February 2022 | Active |
29 Watt Street, Levenshulme, Manchester, M19 2TT | Director | 17 February 2003 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 25 April 2016 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Director | 03 July 2014 | Active |
C/O St Lukes Church, Stockport Road, Longsight, Manchester, Uk, M13 9AB | Director | 02 March 2004 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Director | 11 June 2015 | Active |
C/O St Lukes Church, Stockport Road, Longsight, Manchester, Uk, M13 9AB | Director | 14 April 2011 | Active |
14 Engell Close, Gorton, Manchester, M18 8LA | Director | 01 June 2006 | Active |
35 Brosscroft, Hadfield, Glossop, SK13 1HF | Director | 17 February 2003 | Active |
Flat D 216 Wellington Road North, Heaton Chapel, Stockport, SK4 2QN | Director | 17 February 2003 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Director | 03 July 2014 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 02 March 2004 | Active |
25 Raynard Court, 21-27 Foxbank Street, Manchester, M13 0DJ | Director | 17 February 2003 | Active |
Front Ground Floor Unit 18-20, Grosvenor Street, Manchester, England, M1 7JJ | Director | 20 October 2019 | Active |
5 Boscombe Street, Rusholme, M14 7PG | Director | 02 March 2006 | Active |
Flat 4, 44 Albert Road, Levenshulme, Manchester, M19 2AB | Director | 17 February 2003 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Director | 03 July 2014 | Active |
44 Worsley Court, Wilmslow Road, Manchester, M14 5LU | Director | 01 June 2006 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Director | 31 March 2009 | Active |
3a Bow Green Road, Bowdon, Altrincham, WA14 3LX | Director | 17 February 2003 | Active |
C/O St Lukes Church, Stockport Road, Longsight, Manchester, Uk, M13 9AB | Director | 01 January 2005 | Active |
23 Zetland Road, Manchester, M21 8TJ | Director | 17 February 2003 | Active |
Neighbourhood Centre, Guidepost Road, Longsight, Manchester, M13 9HP | Director | 25 April 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.