Poolbase Limited LANCASHIRE


Founded in 2001, Poolbase, classified under reg no. 04302760 is an active company. Currently registered at Scottfield Road OL8 1LA, Lancashire the company has been in the business for twenty three years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 3 directors in the the company, namely Daniel M., Keith W. and Stephen H.. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Poolbase Limited Address / Contact

Office Address Scottfield Road
Office Address2 Oldham
Town Lancashire
Post code OL8 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302760
Date of Incorporation Thu, 11th Oct 2001
Industry Manufacture of kitchen furniture
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Daniel M.

Position: Director

Appointed: 26 February 2021

Keith W.

Position: Director

Appointed: 26 February 2021

Richard M.

Position: Secretary

Appointed: 18 February 2003

Stephen H.

Position: Director

Appointed: 16 April 2002

Deborah H.

Position: Director

Appointed: 18 February 2003

Resigned: 04 April 2008

Malcolm H.

Position: Director

Appointed: 18 February 2003

Resigned: 04 April 2008

Martin H.

Position: Director

Appointed: 16 April 2002

Resigned: 26 February 2021

Stephen H.

Position: Secretary

Appointed: 16 April 2002

Resigned: 18 February 2003

John Lansbury Unlimited

Position: Director

Appointed: 25 October 2001

Resigned: 16 April 2002

Jla Services Limited

Position: Secretary

Appointed: 25 October 2001

Resigned: 16 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2001

Resigned: 25 October 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 October 2001

Resigned: 25 October 2001

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is Redbeam Limited from Lancashire, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martin H. This PSC owns 25-50% shares. Then there is Alexlake Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Redbeam Limited

Scottfield Road Oldham, Lancashire, OL8 1LA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12473081
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Alexlake Limited

Hpp Pinnacle Limited Scottfield Road, Oldham, OL8 1LA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 28 February 2022
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen H.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand22222222222222
Current Assets33 19233 19233 19233 1926 8786 8786 878
Debtors33 17033 17033 17033 1706 8566 8566 856
Other Debtors1 1951 1951 1956 8566 8566 8566 856
Other
Amounts Owed By Group Undertakings 26 31426 31426 314   
Amounts Owed By Related Parties   26 314   
Creditors20202020202020
Dividend Income From Group Undertakings1 059 9901 060 00060 000    
Dividends Paid1 060 0001 060 00060 0001 060 000   
Dividends Paid On Shares Interim 1 060 00060 000    
Investments Fixed Assets1 2001 2001 2001 200   
Investments In Group Undertakings Participating Interests   1 200   
Investments In Subsidiaries 1 2001 2001 200   
Net Current Assets Liabilities33 17233 17233 17233 1726 8586 8586 858
Other Interest Receivable Similar Income Finance Income1 059 9901 060 00060 000    
Percentage Class Share Held In Subsidiary 100100100   
Prepayments Accrued Income5 6615 6615 6615 661   
Profit Loss1 059 9901 060 00060 0001 060 000   
Profit Loss On Ordinary Activities Before Tax1 059 9901 060 00060 000    
Tax Increase Decrease From Effect Dividends From Companies -202 354-11 400    
Tax Increase Decrease From Effect Dividends From U K Companies-211 998-202 354     
Total Assets Less Current Liabilities34 37234 37234 37234 3726 858  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
Free Download (8 pages)

Company search

Advertisements