UKBizDB.co.uk

POOL TRADING LIMITED

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

This company is commonly known as Pool Trading Limited. The company was founded 9 years ago and was given the registration number 09177274. The firm's registered office is in GRIMSBY. You can find them at Unit 3 Beels Road, Stallingborough, Grimsby, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:POOL TRADING LIMITED
Company Number:09177274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 3 Beels Road, Stallingborough, Grimsby, England, DN41 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Beels Road, Stallingborough, Grimsby, England, DN41 8DN

Director09 April 2019Active
Unit 3, Beels Road, Stallingborough, Grimsby, England, DN41 8DN

Director09 April 2019Active
27 Lynbrook Close, Netherton, Dudley, England, DY2 9HE

Director15 August 2014Active
Hunters Croft, Dunsley Bank, Kinver, Stourbridge, United Kingdom, DY7 6NA

Director16 September 2015Active
22 Aston Court, Basin Road, Worcester, England, WR5 3FR

Director16 September 2015Active
Hunters Croft, Dunsley Bank, Kinver, Stourbridge, United Kingdom, DY7 6NA

Director16 September 2015Active
Hunters Croft, Dunsley Bank, Kinver, Stourbridge, England, DY7 6NA

Director16 September 2015Active
181 Powke Lane, Birmingham, England, B65 0AA

Director15 August 2014Active
1 Vestry Close, Cradley Heath, England, B64 6JY

Director15 August 2014Active
Apartment 6, Corngreaves Hall, Corngreaves Road, Cradley Heath, England, B64 7NL

Director15 August 2014Active

People with Significant Control

Kiddy Cloud Limited
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:G18, Innovation Way, Grimsby, England, DN37 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Andrew Peter Gallop
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:22 Aston Court, Basin Road, Worcester, England, WR5 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Address

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

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Address

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

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.