About

Registered Number: 03155193
Date of Incorporation: 05/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 4 Eastgate House, East Street, Andover, Hants, SP10 1EP

 

Pool Industry Promotions Ltd was founded on 05 February 1996 and are based in Andover, Hants, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for Pool Industry Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON-SMITH, Dyfed Wynne 15 May 2020 - 1
HAYES, Chris - 08 August 2008 01 October 2008 1
NIELD, Peter Richard 11 July 1996 30 August 1998 1
PARRY, Michael Walker 11 July 1996 31 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
AP01 - Appointment of director 20 May 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 30 October 2002
225 - Change of Accounting Reference Date 15 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 26 February 1998
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
RESOLUTIONS - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
CERTNM - Change of name certificate 20 March 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.