Poolec Automotive Products Limited FOURTH WAY, AVONMOUTH


Founded in 1981, Poolec Automotive Products, classified under reg no. 01578057 is an active company. Currently registered at Unit 8 BS11 8DL, Fourth Way, Avonmouth the company has been in the business for fourty three years. Its financial year was closed on 31st May and its latest financial statement was filed on 2023-05-31.

There is a single director in the company at the moment - Craig S., appointed on 1 November 2023. In addition, a secretary was appointed - Olivia O., appointed on 10 November 2023. At the moment 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.

Poolec Automotive Products Limited Address / Contact

Office Address Unit 8
Office Address2 The Polygon
Town Fourth Way, Avonmouth
Post code BS11 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578057
Date of Incorporation Wed, 5th Aug 1981
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 43 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Olivia O.

Position: Secretary

Appointed: 10 November 2023

Craig S.

Position: Director

Appointed: 01 November 2023

Maurice P.

Position: Secretary

Resigned: 11 February 1999

Steven D.

Position: Director

Appointed: 25 June 2008

Resigned: 10 November 2023

Nigel H.

Position: Director

Appointed: 25 June 2008

Resigned: 10 November 2023

Amanda L.

Position: Secretary

Appointed: 25 June 2008

Resigned: 10 November 2023

Amanda L.

Position: Director

Appointed: 25 June 2008

Resigned: 10 November 2023

Rachel L.

Position: Secretary

Appointed: 31 May 2006

Resigned: 26 June 2008

Michael R.

Position: Secretary

Appointed: 20 May 2004

Resigned: 31 May 2006

Warwick L.

Position: Director

Appointed: 29 September 2003

Resigned: 26 June 2008

Anita P.

Position: Secretary

Appointed: 11 February 1999

Resigned: 19 May 2004

Maurice P.

Position: Director

Appointed: 07 September 1991

Resigned: 19 November 2003

Joseph E.

Position: Director

Appointed: 07 September 1991

Resigned: 12 February 1999

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Craig S. This PSC and has 75,01-100% shares. Another entity in the PSC register is Steve D. This PSC owns 25-50% shares. The third one is Nigel H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Craig S.

Notified on 1 November 2023
Nature of control: 75,01-100% shares

Steve D.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% shares

Nigel H.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% shares

Amanda L.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Current Assets172 985193 758192 071
Net Assets Liabilities102 092104 921104 946
Other
Average Number Employees During Period333
Creditors88 88098 57689 185
Fixed Assets17 9879 7392 060
Net Current Assets Liabilities84 10595 182102 886
Total Assets Less Current Liabilities102 092104 921104 946

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-05-31
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements