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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 19 March 2014 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
Hartland, Woodside Drive, Hermitage, RG18 9QD | Secretary | 17 July 2006 | Active |
76 Queens Drive, Surbiton, KT5 8PP | Secretary | 24 April 2006 | Active |
United Kingdom House, 180 Oxford Street, London, W1D 1NN | Secretary | 13 December 2007 | Active |
18 Penyfai Lane, Llanelli, SA15 4EN | Secretary | 21 August 1991 | Active |
46 Royston Park Road, Hatch End, Pinner, HA5 4AF | Secretary | 20 July 2007 | Active |
105 George Road, Farncombe, Godalming, GU7 3LX | Secretary | 17 July 2006 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Secretary | 16 October 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 1991 | Active |
Radmore Farm Helmdon Road, Wappenham, Towcester, NN12 8SX | Director | 20 July 2007 | Active |
76 Queens Drive, Surbiton, KT5 8PP | Director | 24 April 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 13 December 2007 | Active |
Rutland House, The Ridge, Woking, GU22 7EE | Director | 17 July 2006 | Active |
12 Queens Road, Sketty, Swansea, SA2 0SD | Director | 21 August 1991 | Active |
1 Parkside, London, NW7 2LJ | Director | 15 January 2009 | Active |
Thornbury, Highcroft Shamley Green, Guildford, GU5 0UE | Director | 17 July 2006 | Active |
United Kingdom House, 180 Oxford Street, London, United Kingdom, W1D 1NN | Director | 20 July 2007 | Active |
18 Penyfai Lane, Llanelli, SA15 4EN | Director | 21 August 1991 | Active |
46 Royston Park Road, Hatch End, Pinner, HA5 4AF | Director | 24 April 2006 | Active |
United Kingdom House, 180 Oxford Street, London, W1D 1NN | Director | 13 August 2010 | Active |
144 Felinfoel Road, Llanelli, SA15 3JT | Director | 01 June 2002 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Director | 19 March 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 June 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change person secretary company with change date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.