This company is commonly known as Poole Waterfield Limited. The company was founded 19 years ago and was given the registration number 05261977. The firm's registered office is in BRIERLEY HILL. You can find them at Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | POOLE WATERFIELD LIMITED |
---|---|---|
Company Number | : | 05261977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England, DY5 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Secretary | 18 February 2008 | Active |
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 18 October 2004 | Active |
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 18 October 2004 | Active |
11 Lockside Drive, Kinver, Stourbridge, DY7 6NQ | Secretary | 18 October 2004 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Secretary | 18 October 2004 | Active |
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 18 February 2008 | Active |
Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH | Director | 18 February 2008 | Active |
Priory House, 2 Priory Road, Dudley, DY1 1HH | Director | 18 February 2008 | Active |
Executors Of John Burton Waterfield | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH |
Nature of control | : |
|
Mrs Helen Clare Gibbens | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Custom House, Waterfront East, Brierley Hill, England, DY5 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-27 | Incorporation | Memorandum articles. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-25 | Capital | Capital variation of rights attached to shares. | Download |
2019-02-25 | Capital | Capital name of class of shares. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.