Pool House Administration Services Limited LICHFIELD


Pool House Administration Services Limited is a private limited company located at Pool House, 30 Dam Street, Lichfield WS13 6AA. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-23, this 6-year-old company is run by 4 directors.
Director Robert T., appointed on 30 April 2022. Director Fiona H., appointed on 11 March 2019. Director David B., appointed on 23 April 2018.
The company is classified as "other activities auxiliary to insurance and pension funding" (Standard Industrial Classification code: 66290).
The latest confirmation statement was filed on 2023-04-22 and the due date for the following filing is 2024-05-06. What is more, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Pool House Administration Services Limited Address / Contact

Office Address Pool House
Office Address2 30 Dam Street
Town Lichfield
Post code WS13 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11322476
Date of Incorporation Mon, 23rd Apr 2018
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Robert T.

Position: Director

Appointed: 30 April 2022

Fiona H.

Position: Director

Appointed: 11 March 2019

David B.

Position: Director

Appointed: 23 April 2018

Jonathan H.

Position: Director

Appointed: 23 April 2018

Michael D.

Position: Director

Appointed: 23 April 2018

Resigned: 23 April 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Pml Group Limited from Lichfield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jonathan H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pml Group Limited

30 Dam Street, Lichfield, WS13 6AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13755699
Notified on 30 April 2022
Nature of control: 75,01-100% shares

Jonathan H.

Notified on 23 April 2018
Ceased on 30 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 23 April 2018
Ceased on 30 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, Finchley, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 9361466
Notified on 23 April 2018
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-08-31
Balance Sheet
Cash Bank On Hand34 93052 86075 77423 625
Current Assets58 330149 996183 198183 138
Debtors23 40097 136107 424159 513
Net Assets Liabilities32 96926 29739 52135 002
Other Debtors22251 202
Property Plant Equipment9 1107 2886 6947 916
Other
Accumulated Depreciation Impairment Property Plant Equipment8322 6544 2086 187
Additions Other Than Through Business Combinations Property Plant Equipment9 942 960 
Amounts Owed By Related Parties 16 000 25 408
Amounts Owed To Group Undertakings   9 539
Amounts Owed To Related Parties8 800   
Average Number Employees During Period3334
Bank Borrowings 38 67130 667 
Bank Borrowings Overdrafts  30 66722 000
Corporation Tax Payable  6 337 
Creditors32 74038 67130 66722 000
Dividend Per Share Final8 0005 000  
Dividends Paid On Shares Final16 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment8321 8221 5541 979
Increase In Loans Owed By Related Parties Due To Loans Advanced-1 800   
Net Current Assets Liabilities25 59020 39464 76650 590
Number Shares Issued Fully Paid222 
Other Creditors  7876 820
Other Taxation Social Security Payable  27 23821 588
Par Value Share111 
Property Plant Equipment Gross Cost9 9429 94210 90214 103
Provisions For Liabilities Balance Sheet Subtotal1 7311 3851 2721 504
Taxation Social Security Payable7 82319 33327 237 
Total Additions Including From Business Combinations Property Plant Equipment   3 201
Total Assets Less Current Liabilities34 70027 68271 46058 506
Total Borrowings 38 67130 667 
Trade Creditors Trade Payables3 0798032 86916 601
Trade Debtors Trade Receivables23 39881 134107 42282 903
Company Contributions To Money Purchase Plans Directors 24 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (11 pages)

Company search