This company is commonly known as Pool Sentry Limited. The company was founded 19 years ago and was given the registration number 05167487. The firm's registered office is in ASHBOURNE. You can find them at Dale Cottage, Stanton Dale, Ashbourne, Derbyshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | POOL SENTRY LIMITED |
---|---|---|
Company Number | : | 05167487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dale Cottage, Stanton Dale, Ashbourne, Derbyshire, DE6 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dale Cottage, Stanton Dale, Ashbourne, DE6 2BX | Secretary | 01 May 2010 | Active |
19, Moss Drive, Marchwood, Southampton, England, SO40 4YB | Director | 01 January 2022 | Active |
Dale Cottage, Stanton Dale, Ashbourne, DE6 2BX | Director | 18 November 2005 | Active |
11 Penrose Avenue, Woodley, Reading, RG5 3PA | Secretary | 30 June 2004 | Active |
27 Rothwells Close, Cholsey, Wallingford, OX10 9LE | Secretary | 25 July 2007 | Active |
27 Rothwells Close, Cholsey, Wallingford, OX10 9LE | Director | 30 June 2004 | Active |
181 Church Road, Earley, Reading, RG6 1HN | Director | 30 June 2004 | Active |
Lilac Cottage, Five Ways, Hatton, Warwick, United Kingdom, CV35 7JD | Director | 04 February 2009 | Active |
4 Tiptree Close, Lower Earley, Reading, RG6 4HS | Director | 30 June 2004 | Active |
Sentry Innovations Limited | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dale Cottage, Stanton Dale, Ashbourne, England, DE6 2BX |
Nature of control | : |
|
Dr Lester Paul Simmonds | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Dale Cottage, Ashbourne, DE6 2BX |
Nature of control | : |
|
Dr Martin Wood | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Dale Cottage, Ashbourne, DE6 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.