UKBizDB.co.uk

POOLEY SWORD LIMITED

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

This company is commonly known as Pooley Sword Limited. The company was founded 18 years ago and was given the registration number 05649253. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:POOLEY SWORD LIMITED
Company Number:05649253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary13 December 2005Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director13 December 2005Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director13 December 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary08 December 2005Active
6 Collingwood Court, Shoreham By Sea, BN43 5SB

Secretary13 December 2005Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director01 June 2015Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director22 January 2015Active
6 Collingwood Court, Shoreham By Sea, BN43 5SB

Director13 December 2005Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

Director22 January 2015Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director26 March 2014Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director08 December 2005Active

People with Significant Control

Mr Robert John Pooley
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.