About

Registered Number: 06178535
Date of Incorporation: 22/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Hog Works, Hawke Street, Sheffield, S9 2SU

 

Having been setup in 2007, Pally Pool Ltd are based in Sheffield. The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the Pally Pool Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSSON, Georgina-Mary 01 March 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 26 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 11 March 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 20 January 2016
CH01 - Change of particulars for director 06 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 03 April 2013
AA01 - Change of accounting reference date 03 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
CERTNM - Change of name certificate 16 May 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.