UKBizDB.co.uk

POOLCOURT LTD

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

This company is commonly known as Poolcourt Ltd. The company was founded 25 years ago and was given the registration number 03712291. The firm's registered office is in HASLEMERE. You can find them at Mill House, Liphook Road, Haslemere, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:POOLCOURT LTD
Company Number:03712291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Mill House, Liphook Road, Haslemere, Surrey, United Kingdom, GU27 3QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE

Director03 June 2020Active
Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE

Director03 June 2020Active
Wellington Bridge, County Wexford, Eire, IRISH

Secretary17 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 February 1999Active
Brandane, Bannow, Co. Wexford, Ireland,

Director17 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 February 1999Active

People with Significant Control

Neil Shane Dyer
Notified on:03 June 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Peter Beresford Hales
Notified on:03 June 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Anthony Henry
Notified on:03 June 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Mill House, Liphook Road, Haslemere, United Kingdom, GU27 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Hillis
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:449, Brook Lane, Birmingham, United Kingdom, B13 0BT
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Accounts

Change account reference date company previous extended.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Address

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

Download
2020-07-09Address

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

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.