VINCENT POOLE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 4LL

Company number 00557088
Status Active
Incorporation Date 9 November 1955
Company Type Private Limited Company
Address 47 WILSON RD, ELY, CARDIFF, CF5 4LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 23 January 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 23 January 2015. The most likely internet sites of VINCENT POOLE LIMITED are www.vincentpoole.co.uk, and www.vincent-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Vincent Poole Limited is a Private Limited Company. The company registration number is 00557088. Vincent Poole Limited has been working since 09 November 1955. The present status of the company is Active. The registered address of Vincent Poole Limited is 47 Wilson Rd Ely Cardiff Cf5 4ll. The company`s financial liabilities are £7.95k. It is £-8.3k against last year. The cash in hand is £21.04k. It is £-80.39k against last year. And the total assets are £98.79k, which is £-80.39k against last year. CAPEL, Susan Ghislane is a Secretary of the company. CAPEL, Frances Cecilia Irene is a Director of the company. CAPEL, Marcus William is a Director of the company. Secretary CAPEL, Frances Cecilia Irene has been resigned. Director GAMBRARINI, Lisa Rachel Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


vincent poole Key Finiance

LIABILITIES £7.95k
-52%
CASH £21.04k
-80%
TOTAL ASSETS £98.79k
-45%
All Financial Figures

Current Directors

Secretary
CAPEL, Susan Ghislane
Appointed Date: 15 February 1993

Director
CAPEL, Frances Cecilia Irene
Appointed Date: 23 July 1990
98 years old

Director

Resigned Directors

Secretary
CAPEL, Frances Cecilia Irene
Resigned: 15 February 1994

Director
GAMBRARINI, Lisa Rachel Anne
Resigned: 23 September 1990
70 years old

Persons With Significant Control

Mr Marcus William Capel
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VINCENT POOLE LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 23 January 2016
30 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 23 January 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

09 Oct 2014
Current accounting period extended from 23 July 2014 to 23 January 2015
...
... and 63 more events
03 Mar 1987
Return made up to 13/02/87; full list of members

26 Nov 1986
Accounts for a small company made up to 23 July 1985

26 Nov 1986
Accounts for a small company made up to 23 July 1984

08 Aug 1986
Accounts for a small company made up to 31 August 1985

08 Aug 1986
Return made up to 01/06/86; full list of members

VINCENT POOLE LIMITED Charges

16 October 2013
Charge code 0055 7088 0004
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2013
Charge code 0055 7088 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 37 albany road, cardiff t/no WA288613. Notification of…
17 August 1993
Rent deposit deed
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Cwmbran Town Centre Limited
Description: Such sum as shall froim time to time be equal to one…
12 December 1990
Legal mortgage
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 37 albany road cardiff together with all buildings…