Desertpool Limited BOGNOR REGIS


Founded in 2001, Desertpool, classified under reg no. 04263143 is an active company. Currently registered at Waltham House PO21 2DS, Bognor Regis the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Philip N. and John N.. In addition one secretary - John N. - is with the firm. As of 21 May 2024, there was 1 ex secretary - Alexander S.. There were no ex directors.

Desertpool Limited Address / Contact

Office Address Waltham House
Office Address2 Town Cross Avenue
Town Bognor Regis
Post code PO21 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263143
Date of Incorporation Wed, 1st Aug 2001
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

John N.

Position: Secretary

Appointed: 26 September 2017

Philip N.

Position: Director

Appointed: 21 June 2017

John N.

Position: Director

Appointed: 20 August 2001

Donnington Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 26 September 2017

Alexander S.

Position: Secretary

Appointed: 20 August 2001

Resigned: 17 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 20 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 August 2001

Resigned: 20 August 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Philip N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip N.

Notified on 11 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312021-09-302022-09-302023-09-30
Net Worth215 27583 350   
Balance Sheet
Cash Bank On Hand  145 606142 435150 958
Current Assets450 376344 092505 786533 816631 648
Debtors110 078138 976145 623273 067140 911
Net Assets Liabilities  285 049394 558397 688
Other Debtors  3 51382 989125 973
Property Plant Equipment  30 84980 11677 368
Total Inventories  214 557118 315 
Cash Bank In Hand42 908123 638   
Net Assets Liabilities Including Pension Asset Liability215 27583 350   
Stocks Inventory297 39081 478   
Tangible Fixed Assets34 55931 124   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve215 17583 250   
Shareholder Funds215 27583 350   
Other
Accumulated Depreciation Impairment Property Plant Equipment  122 14470 458 
Additions Other Than Through Business Combinations Property Plant Equipment   79 298 
Average Number Employees During Period  201920
Corporation Tax Payable   26 16334 630
Corporation Tax Recoverable  23 1169 814 
Creditors  245 725181 22925 034
Finance Lease Liabilities Present Value Total   19 755 
Increase From Depreciation Charge For Year Property Plant Equipment   24 040 
Net Current Assets Liabilities180 71652 226260 061346 727345 354
Other Creditors  11 61910 00125 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   75 726 
Other Disposals Property Plant Equipment   81 717 
Other Taxation Social Security Payable   14 43716 427
Property Plant Equipment Gross Cost  152 993150 574 
Provisions For Liabilities Balance Sheet Subtotal  5 8615 861 
Taxation Social Security Payable  24 63539 560 
Total Assets Less Current Liabilities215 27583 350290 910432 703422 722
Trade Creditors Trade Payables  209 471111 913181 292
Trade Debtors Trade Receivables  118 994180 26414 938
Amount Specific Advance Or Credit Directors  -5025 500 
Amount Specific Advance Or Credit Made In Period Directors   25 500 
Creditors Due Within One Year269 660291 866   
Fixed Assets34 55931 124   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 12 197   
Tangible Fixed Assets Cost Or Valuation83 33394 680   
Tangible Fixed Assets Depreciation48 77463 556   
Tangible Fixed Assets Depreciation Charged In Period 15 207   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 425   
Tangible Fixed Assets Disposals 850   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, June 2023
Free Download (5 pages)

Company search

Advertisements