This company is commonly known as Pool House Professional Advisers Limited. The company was founded 37 years ago and was given the registration number 02107668. The firm's registered office is in LICHFIELD. You can find them at Pool House, 30 Dam Street, Lichfield, Staffordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | POOL HOUSE PROFESSIONAL ADVISERS LIMITED |
---|---|---|
Company Number | : | 02107668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pool House, 30 Dam Street, Lichfield, Staffordshire, WS13 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pool House, 30 Dam Street, Lichfield, WS13 6AA | Secretary | 22 November 2016 | Active |
Poole House, 30 Dam Street, Lichfield, England, WS13 6AA | Director | 31 December 2012 | Active |
Pool House, 30 Dam Street, Lichfield, WS13 6AA | Director | 08 December 2015 | Active |
Pool House, 30 Dam Street, Lichfield, WS13 6AA | Director | 08 December 2015 | Active |
Pool House, 30 Dam Street, Lichfield, WS13 6AA | Director | 08 June 2022 | Active |
Whateley, 101a Greenhill Road, Coalville, LE67 4RL | Secretary | 28 January 2004 | Active |
136 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RD | Secretary | 29 January 2004 | Active |
136 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RD | Secretary | - | Active |
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND | Corporate Secretary | 31 August 2006 | Active |
14 Cross Street, Enderby, Leicester, LE19 4NJ | Director | 06 February 2007 | Active |
Aston House, 5 Aston Road North Aston, Birmingham, B6 4DS | Director | - | Active |
Pool House Holdings Limited | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pool House, 30 Dam Street, Lichfield, United Kingdom, WS13 6AA |
Nature of control | : |
|
Drb Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pool House, Dam Street, Lichfield, United Kingdom, WS13 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Resolution | Resolution. | Download |
2017-06-15 | Change of name | Change of name notice. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.