About

Registered Number: 04568483
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: BROWN BUTLER, Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Established in 2002, Poole Resourcing Ltd are based in West Yorkshire, it's status at Companies House is "Active". Cundale, Ian Stuart, Poole, Stephen, Poole, Cathy are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNDALE, Ian Stuart 01 May 2006 - 1
POOLE, Stephen 21 October 2002 - 1
POOLE, Cathy 21 October 2002 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 19 May 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 27 September 2018
SH08 - Notice of name or other designation of class of shares 23 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2018
RESOLUTIONS - N/A 20 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 05 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2017
SH08 - Notice of name or other designation of class of shares 02 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 03 November 2015
AR01 - Annual Return 17 November 2014
CH03 - Change of particulars for secretary 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 05 May 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 29 September 2008
AA - Annual Accounts 14 March 2007
363s - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 29 November 2003
225 - Change of Accounting Reference Date 08 August 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.