Advanced Pools Service Limited BROMSGROVE


Advanced Pools Service started in year 2001 as Private Limited Company with registration number 04211911. The Advanced Pools Service company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bromsgrove at 72 Hanbury Road. Postal code: B60 4DN. Since Friday 16th June 2006 Advanced Pools Service Limited is no longer carrying the name The Flower Cellar (kidderminster).

There is a single director in the company at the moment - Matthew H., appointed on 29 April 2016. In addition, a secretary was appointed - Julie N., appointed on 29 April 2016. 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.

Advanced Pools Service Limited Address / Contact

Office Address 72 Hanbury Road
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04211911
Date of Incorporation Tue, 8th May 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Matthew H.

Position: Director

Appointed: 29 April 2016

Julie N.

Position: Secretary

Appointed: 29 April 2016

Kenneth P.

Position: Secretary

Appointed: 08 August 2007

Resigned: 29 April 2016

Robert P.

Position: Director

Appointed: 10 May 2006

Resigned: 28 February 2017

Duncan W.

Position: Secretary

Appointed: 10 May 2006

Resigned: 08 August 2007

Matthew H.

Position: Director

Appointed: 10 May 2006

Resigned: 05 March 2009

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 01 January 2004

Resigned: 10 May 2006

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 07 August 2002

Resigned: 01 January 2004

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 August 2002

Resigned: 10 May 2006

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 May 2001

Resigned: 08 May 2001

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 08 May 2001

Resigned: 08 May 2001

Ian S.

Position: Director

Appointed: 08 May 2001

Resigned: 07 August 2002

Sally S.

Position: Secretary

Appointed: 08 May 2001

Resigned: 07 August 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Matthew H. The abovementioned PSC and has 75,01-100% shares.

Matthew H.

Notified on 28 February 2017
Nature of control: 75,01-100% shares

Company previous names

The Flower Cellar (kidderminster) June 16, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 146 664195 529289 085331 694509 984386 677627 653776 722
Current Assets1 631 549751 196605 109630 944835 678850 880936 6531 171 566
Debtors363 467408 740293 592286 753309 487385 413303 531385 581
Net Assets Liabilities1 418 579521 852563 595571 148678 472724 458888 687994 535
Other Debtors30 70712 01013 71412 72420 83642 76973 279125 840
Property Plant Equipment174 96470 48959 12242 83829 91352 75573 60647 906
Total Inventories121 418146 92722 43212 49716 20778 7905 4699 263
Other
Accumulated Depreciation Impairment Property Plant Equipment170 149101 798103 417119 701132 626132 71992 786118 486
Average Number Employees During Period 7888788
Creditors357 362287 74990 60795 612182 486170 177111 472217 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment 95 78515 268  17 29562 022 
Disposals Property Plant Equipment 181 49517 648  19 87971 521 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    48 56335 61322 6639 713
Increase From Depreciation Charge For Year Property Plant Equipment 27 43416 88716 28412 92517 38822 08925 700
Net Current Assets Liabilities1 274 187463 447514 502535 332653 192680 703825 181954 229
Other Creditors129 742116 92214 21612 89715 44216 63344 11943 707
Other Taxation Social Security Payable116 10283 29237 52141 78577 48329 14740 65768 063
Property Plant Equipment Gross Cost345 113172 287162 539162 539162 539185 474166 392 
Provisions For Liabilities Balance Sheet Subtotal30 57212 08410 0297 0224 6339 00010 1007 600
Total Additions Including From Business Combinations Property Plant Equipment 8 6697 900  42 81452 439 
Total Assets Less Current Liabilities1 449 151533 936573 624578 170683 105733 458898 7871 002 135
Trade Creditors Trade Payables111 51887 53538 87040 93089 561124 39726 696105 567
Trade Debtors Trade Receivables332 760396 730279 878274 029288 651342 644230 252259 741

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements