UKBizDB.co.uk

POOL SENTRY LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Dale Cottage, Stanton Dale, Ashbourne, Derbyshire, DE6 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dale Cottage, Stanton Dale, Ashbourne, DE6 2BX

Secretary01 May 2010Active
19, Moss Drive, Marchwood, Southampton, England, SO40 4YB

Director01 January 2022Active
Dale Cottage, Stanton Dale, Ashbourne, DE6 2BX

Director18 November 2005Active
11 Penrose Avenue, Woodley, Reading, RG5 3PA

Secretary30 June 2004Active
27 Rothwells Close, Cholsey, Wallingford, OX10 9LE

Secretary25 July 2007Active
27 Rothwells Close, Cholsey, Wallingford, OX10 9LE

Director30 June 2004Active
181 Church Road, Earley, Reading, RG6 1HN

Director30 June 2004Active
Lilac Cottage, Five Ways, Hatton, Warwick, United Kingdom, CV35 7JD

Director04 February 2009Active
4 Tiptree Close, Lower Earley, Reading, RG6 4HS

Director30 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.