About

Registered Number: 05868795
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP,

 

Having been setup in 2006, Poolsan (UK) Ltd has its registered office in Bexley in Kent, it has a status of "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLEY, Benjamin Richard 06 July 2006 16 July 2009 1
SACKS, Andrew Marc 23 August 2006 28 February 2008 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 24 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 June 2012
AA01 - Change of accounting reference date 07 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 July 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AD01 - Change of registered office address 01 July 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
225 - Change of Accounting Reference Date 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
395 - Particulars of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
RESOLUTIONS - N/A 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2007 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.