UKBizDB.co.uk

POOLEC AUTOMOTIVE PRODUCTS LIMITED

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

This company is commonly known as Poolec Automotive Products Limited. The company was founded 42 years ago and was given the registration number 01578057. The firm's registered office is in FOURTH WAY, AVONMOUTH. You can find them at Unit 8, The Polygon, Fourth Way, Avonmouth, Bristol.. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:POOLEC AUTOMOTIVE PRODUCTS LIMITED
Company Number:01578057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 8, The Polygon, Fourth Way, Avonmouth, Bristol., BS11 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, The Polygon, Fourth Way, Avonmouth, BS11 8DL

Secretary10 November 2023Active
Unit 8, The Polygon, Fourth Way, Avonmouth, BS11 8DL

Director01 November 2023Active
15, Hercules Close, Little Stoke, Bristol, BS34 6JE

Secretary25 June 2008Active
58, Old Mill Way, Weston Village, Weston-Super-Mare, BS24 7DD

Secretary31 May 2006Active
12 Townsend Lane, Lower Almondsbury, BS32 4DY

Secretary11 February 1999Active
12 Townsend Lane, Lower Almondsbury, Bristol, BS32 4DY

Secretary-Active
Bricklyn, New Road, North Nibley, GL11 6DR

Secretary20 May 2004Active
15, Hercules Close, Littlestoke, Bristol, BS34 6JE

Director25 June 2008Active
15 The Newlands, Frenchay, Bristol, BS16 1NQ

Director-Active
47a, Stonehill, Hanham, Bristol, BS15 3HP

Director25 June 2008Active
15, Hercules Close, Little Stoke, Bristol, BS34 6JE

Director25 June 2008Active
58 Old Mill Way, Weston Village, Weston Super Mare, BS24 7DD

Director29 September 2003Active
12 Townsend Lane, Lower Almondsbury, Bristol, BS32 4DY

Director-Active

People with Significant Control

Mr Craig John Springfield
Notified on:01 November 2023
Status:Active
Date of birth:June 1985
Nationality:British
Address:Unit 8, Fourth Way, Avonmouth, BS11 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Hall
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Unit 8, Fourth Way, Avonmouth, BS11 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amanda Large
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Unit 8, Fourth Way, Avonmouth, BS11 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Dunford
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Unit 8, Fourth Way, Avonmouth, BS11 8DL
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 (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
2024-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.