UKBizDB.co.uk

TOTAL POOL CHEMICALS LIMITED

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

This company is commonly known as Total Pool Chemicals Limited. The company was founded 36 years ago and was given the registration number 02168777. The firm's registered office is in CHESTER. You can find them at Unit 1 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:TOTAL POOL CHEMICALS LIMITED
Company Number:02168777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire, CH3 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Secretary10 November 1995Active
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Director01 November 2014Active
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Director21 May 2018Active
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Director23 August 2023Active
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Director-Active
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Director31 January 2016Active
11, Unit 11 Pool Bank Business Park, High Street, Tarvin, Chester, England,

Director01 November 2014Active
Aptoo 412 03724, Moraida Alicante, Spain, FOREIGN

Secretary-Active
Aptoo 412 03724, Moraida Alicante, Spain, FOREIGN

Director-Active

People with Significant Control

Mr Stephen Charles Carder
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:11, Unit 11 Pool Bank Business Park, Chester, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Mary Carder
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:11, Unit 11 Pool Bank Business Park, Chester, England,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Change of name

Certificate change of name company.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.