UKBizDB.co.uk

POOL HOUSE LIMITED

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

This company is commonly known as Pool House Limited. The company was founded 15 years ago and was given the registration number 06819259. The firm's registered office is in CLACTON-ON-SEA. You can find them at Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POOL HOUSE LIMITED
Company Number:06819259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England, CO15 4XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16a, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Corporate Secretary13 May 2019Active
Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Director13 February 2009Active
6 Bosworth House, High Street, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0EA

Secretary13 February 2009Active
Unit 16, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Corporate Secretary24 November 2016Active
Unit 16, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Corporate Secretary01 January 2015Active
Unit 16, Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, England, CO15 4XD

Director08 February 2011Active

People with Significant Control

Mrs Jane Louise Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Allan Pool
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Unit 16, Clacton Enterprise Centre, Clacton-On-Sea, England, CO15 4XD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Officers

Change corporate secretary company with change date.

Download
2019-05-14Officers

Appoint corporate secretary company with name date.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Address

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

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Appoint corporate secretary company with name date.

Download
2016-11-24Officers

Termination secretary company with name termination date.

Download
2016-11-10Address

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

Download

Copyright © 2024. All rights reserved.