About

Registered Number: 05824859
Date of Incorporation: 22/05/2006 (18 years ago)
Company Status: Active
Registered Address: Blissard House, Abex Road, Newbury, RG14 5EY,

 

Pollet Pool Group Uk Ltd was registered on 22 May 2006. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLET, Sofie 24 November 2015 - 1
TURNBULL, Peter James Malcolm 22 March 2017 - 1
ADAM, Robert Thomas 22 May 2006 24 November 2015 1
BARROW, Gerard Lewis 22 May 2006 24 November 2015 1
BIRTWELL, Andrew George Richard 22 May 2006 24 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SWEET, Steven Andrew 26 November 2018 - 1
EVANS, Peter 24 November 2015 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 April 2019
PSC04 - N/A 13 March 2019
TM01 - Termination of appointment of director 31 December 2018
TM02 - Termination of appointment of secretary 02 December 2018
AP03 - Appointment of secretary 02 December 2018
AP01 - Appointment of director 02 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 April 2018
AA01 - Change of accounting reference date 21 August 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 22 March 2017
AA01 - Change of accounting reference date 03 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 April 2016
CH03 - Change of particulars for secretary 28 April 2016
CH01 - Change of particulars for director 27 April 2016
CERTNM - Change of name certificate 31 March 2016
AP03 - Appointment of secretary 27 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 25 May 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 16 March 2007
225 - Change of Accounting Reference Date 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.