NEW POOL SOLUTIONS LIMITED
NORTHWICH CTL ELECTRONICS LIMITED ACCOUNTSTORE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW9 7PL

Company number 03721681
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address NEW POOL 240 MANCHESTER RD, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7PL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of NEW POOL SOLUTIONS LIMITED are www.newpoolsolutions.co.uk, and www.new-pool-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. New Pool Solutions Limited is a Private Limited Company. The company registration number is 03721681. New Pool Solutions Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of New Pool Solutions Limited is New Pool 240 Manchester Rd Lostock Gralam Northwich Cheshire Cw9 7pl. . BRITLAND, Pauline Angela is a Secretary of the company. BRITLAND, Pauline Angela is a Director of the company. HODGES, Timothy Foley is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HODGES, Sandra Elizabeth Foley has been resigned. Secretary LADSON, Roger Cameron has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HODGES, Sandra Elizabeth Foley has been resigned. Director HODGES, Timothy Foley has been resigned. Director LADSON, Katharine Margaret has been resigned. Director LADSON, Roger Cameron has been resigned. Director RILEY, Stephen Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRITLAND, Pauline Angela
Appointed Date: 11 March 2009

Director
BRITLAND, Pauline Angela
Appointed Date: 11 March 2009
75 years old

Director
HODGES, Timothy Foley
Appointed Date: 04 May 2000
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 March 1999
Appointed Date: 26 February 1999

Secretary
HODGES, Sandra Elizabeth Foley
Resigned: 10 March 2009
Appointed Date: 14 March 2000

Secretary
LADSON, Roger Cameron
Resigned: 14 March 2000
Appointed Date: 01 March 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 March 1999
Appointed Date: 26 February 1999

Director
HODGES, Sandra Elizabeth Foley
Resigned: 03 November 2009
Appointed Date: 14 March 2000
83 years old

Director
HODGES, Timothy Foley
Resigned: 14 March 2000
Appointed Date: 14 March 2000
81 years old

Director
LADSON, Katharine Margaret
Resigned: 14 March 2000
Appointed Date: 01 March 1999
89 years old

Director
LADSON, Roger Cameron
Resigned: 14 March 2000
Appointed Date: 01 March 1999
78 years old

Director
RILEY, Stephen Joseph
Resigned: 13 April 1999
Appointed Date: 01 March 1999
57 years old

Persons With Significant Control

Mr Timothy Foley Hodges
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

NEW POOL SOLUTIONS LIMITED Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

...
... and 55 more events
05 Mar 1999
New director appointed
05 Mar 1999
New secretary appointed;new director appointed
05 Mar 1999
New director appointed
05 Mar 1999
Registered office changed on 05/03/99 from: the britannia suite st james buildings, 79 oxford street manchester M1 6FQ
26 Feb 1999
Incorporation