Institute Of Swimming Pool Engineers Limited(the) SAFFRON WALDEN


Institute Of Swimming Pool Engineers (the) started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01501280. The Institute Of Swimming Pool Engineers (the) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Saffron Walden at 9 Great Chesterford Court. Postal code: CB10 1PF.

At the moment there are 16 directors in the the firm, namely Glyn L., Colin J. and Shaun K. and others. In addition one secretary - Christopher C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Molly A. who worked with the the firm until 26 March 2013.

Institute Of Swimming Pool Engineers Limited(the) Address / Contact

Office Address 9 Great Chesterford Court
Office Address2 London Road Great Chesterford
Town Saffron Walden
Post code CB10 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01501280
Date of Incorporation Wed, 11th Jun 1980
Industry Activities of other membership organizations n.e.c.
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 44 years old
Account next due date Mon, 31st Mar 2025 (330 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Glyn L.

Position: Director

Appointed: 17 October 2023

Colin J.

Position: Director

Appointed: 20 October 2022

Shaun K.

Position: Director

Appointed: 20 October 2022

Alexander K.

Position: Director

Appointed: 20 October 2022

William D.

Position: Director

Appointed: 22 October 2020

Kim M.

Position: Director

Appointed: 10 October 2019

James L.

Position: Director

Appointed: 18 October 2018

Robert J.

Position: Director

Appointed: 18 October 2018

Philip B.

Position: Director

Appointed: 16 October 2014

Colin D.

Position: Director

Appointed: 10 October 2013

Christopher C.

Position: Secretary

Appointed: 16 April 2013

Howard G.

Position: Director

Appointed: 21 October 2004

John S.

Position: Director

Appointed: 17 October 2002

Ian B.

Position: Director

Appointed: 17 October 2002

Benjamin S.

Position: Director

Appointed: 14 October 1993

Christopher C.

Position: Director

Appointed: 17 October 1991

Malcolm S.

Position: Director

Appointed: 01 October 1991

Graham K.

Position: Director

Appointed: 18 October 2018

Resigned: 03 June 2019

Colin J.

Position: Director

Appointed: 10 October 2013

Resigned: 18 October 2018

Michael S.

Position: Director

Appointed: 10 October 2013

Resigned: 18 October 2018

John C.

Position: Director

Appointed: 25 October 2011

Resigned: 08 August 2022

Allen W.

Position: Director

Appointed: 26 October 2006

Resigned: 03 May 2020

Ray B.

Position: Director

Appointed: 26 October 2006

Resigned: 28 April 2013

Samuel E.

Position: Director

Appointed: 17 October 2002

Resigned: 21 October 2004

Alan P.

Position: Director

Appointed: 17 October 2002

Resigned: 02 November 2011

William H.

Position: Director

Appointed: 26 October 1999

Resigned: 18 July 2001

Geoffrey S.

Position: Director

Appointed: 14 October 1993

Resigned: 21 October 2004

Philip H.

Position: Director

Appointed: 17 October 1991

Resigned: 10 December 2002

Graham R.

Position: Director

Appointed: 01 October 1991

Resigned: 23 October 2002

John W.

Position: Director

Appointed: 01 October 1991

Resigned: 03 September 2008

Selwyn M.

Position: Director

Appointed: 01 October 1991

Resigned: 20 October 2015

John A.

Position: Director

Appointed: 01 October 1991

Resigned: 27 March 2014

Michael P.

Position: Director

Appointed: 01 October 1991

Resigned: 17 October 1991

Anthony J.

Position: Director

Appointed: 01 October 1991

Resigned: 08 October 1992

James J.

Position: Director

Appointed: 01 October 1991

Resigned: 28 August 2000

Peter J.

Position: Director

Appointed: 01 October 1991

Resigned: 23 October 2000

Robert K.

Position: Director

Appointed: 01 October 1991

Resigned: 14 October 1993

John L.

Position: Director

Appointed: 01 October 1991

Resigned: 03 April 2006

Molly A.

Position: Secretary

Appointed: 01 October 1991

Resigned: 26 March 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand45 32957 04956 05259 52359 25367 03764 763
Current Assets53 64962 11864 89164 54265 39571 87573 241
Debtors6 1894 8147 6284 3395 7994 5388 179
Other Debtors233 37    
Property Plant Equipment 389195356178  
Total Inventories2 1312551 211680343300299
Other
Accrued Liabilities Deferred Income2 1262 5672 3692 9963 4415 5133 015
Accumulated Depreciation Impairment Property Plant Equipment10 62210 81711 01111 38411 56211 740 
Average Number Employees During Period1111111
Corporation Tax Payable71637562453
Creditors10 78911 28711 36613 03011 27913 43510 788
Increase From Depreciation Charge For Year Property Plant Equipment 195194373178178 
Net Current Assets Liabilities42 86050 83153 52551 51254 11658 44062 453
Prepayments2 3246442 3636877227523 309
Property Plant Equipment Gross Cost10 62211 20611 20611 74011 74011 740 
Total Additions Including From Business Combinations Property Plant Equipment 584 534   
Total Assets Less Current Liabilities42 86051 22053 72051 86854 29458 44062 453
Trade Debtors Trade Receivables3 6324 1705 2283 6525 0773 7864 870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements