UKBizDB.co.uk

POOLE BUILDERS LIMITED

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

This company is commonly known as Poole Builders Limited. The company was founded 20 years ago and was given the registration number 04840101. The firm's registered office is in NOTTINGHAM. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:POOLE BUILDERS LIMITED
Company Number:04840101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxleigh House Highgrove Gardens, Edwalton, Nottingham, NG12 4DF

Secretary21 July 2003Active
Head Gardeners House, Village Street, Stoke Rochford, Grantham, United Kingdom, NG33 5EB

Director21 July 2003Active
Flagstone Barn 4 Oaks Farm Close, Paudy Lane Six Hills, Melton Mowbray, LE14 3PH

Director21 July 2003Active
Foxleigh House Highgrove Gardens, Edwalton, Nottingham, NG12 4DF

Director21 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 July 2003Active
Foxleigh House Highgrove Gardens, Edwalton, Nottingham, NG12 4DF

Director21 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 July 2003Active

People with Significant Control

Miss Claire Michelle Poole
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Head Gardeners House, Village Street, Grantham, United Kingdom, NG33 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr James Poole
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Flagstone Barn, 4 Oaks Farm Close, Melton Mowbray, United Kingdom, LE14 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Address

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

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Officers

Termination director company with name termination date.

Download
2014-08-06Gazette

Gazette filings brought up to date.

Download
2014-08-05Gazette

Gazette notice compulsary.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.