UKBizDB.co.uk

POOLMAN HARLOW LIMITED

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

This company is commonly known as Poolman Harlow Limited. The company was founded 32 years ago and was given the registration number 02623580. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POOLMAN HARLOW LIMITED
Company Number:02623580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 March 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary17 July 2006Active
76 Queens Drive, Surbiton, KT5 8PP

Secretary24 April 2006Active
United Kingdom House, 180 Oxford Street, London, W1D 1NN

Secretary13 December 2007Active
18 Penyfai Lane, Llanelli, SA15 4EN

Secretary21 August 1991Active
46 Royston Park Road, Hatch End, Pinner, HA5 4AF

Secretary20 July 2007Active
105 George Road, Farncombe, Godalming, GU7 3LX

Secretary17 July 2006Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary16 October 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1991Active
Radmore Farm Helmdon Road, Wappenham, Towcester, NN12 8SX

Director20 July 2007Active
76 Queens Drive, Surbiton, KT5 8PP

Director24 April 2006Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director13 December 2007Active
Rutland House, The Ridge, Woking, GU22 7EE

Director17 July 2006Active
12 Queens Road, Sketty, Swansea, SA2 0SD

Director21 August 1991Active
1 Parkside, London, NW7 2LJ

Director15 January 2009Active
Thornbury, Highcroft Shamley Green, Guildford, GU5 0UE

Director17 July 2006Active
United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN

Director20 July 2007Active
18 Penyfai Lane, Llanelli, SA15 4EN

Director21 August 1991Active
46 Royston Park Road, Hatch End, Pinner, HA5 4AF

Director24 April 2006Active
United Kingdom House, 180 Oxford Street, London, W1D 1NN

Director13 August 2010Active
144 Felinfoel Road, Llanelli, SA15 3JT

Director01 June 2002Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director19 March 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 June 1991Active

People with Significant Control

Lambert Smith Hampton Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Wells Street, London, United Kingdom, W1T 3PT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Change person secretary company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.