LONDON SWIMMING POOL CO CONTRACTING LIMITED
POOLE LONDON SWIMMING POOL COMPANY LIMITED

Hellopages » Dorset » Poole » BH15 1QG

Company number 01828171
Status Active
Incorporation Date 27 June 1984
Company Type Private Limited Company
Address JAMES HOUSE \ 40, LAGLAND STREET, POOLE, DORSET, BH15 1QG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mrs Caroline Smith as a secretary on 18 March 2016. The most likely internet sites of LONDON SWIMMING POOL CO CONTRACTING LIMITED are www.londonswimmingpoolcocontracting.co.uk, and www.london-swimming-pool-co-contracting.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-one years and three months. The distance to to Hamworthy Rail Station is 1.7 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.3 miles; to Wareham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Swimming Pool Co Contracting Limited is a Private Limited Company. The company registration number is 01828171. London Swimming Pool Co Contracting Limited has been working since 27 June 1984. The present status of the company is Active. The registered address of London Swimming Pool Co Contracting Limited is James House 40 Lagland Street Poole Dorset Bh15 1qg. The company`s financial liabilities are £322.24k. It is £-56.72k against last year. The cash in hand is £139.12k. It is £-108.83k against last year. And the total assets are £1281.04k, which is £-47.06k against last year. SMITH, Caroline is a Secretary of the company. SMITH, Jamie Lawrence is a Secretary of the company. SMITH, Jamie Lawrence John is a Director of the company. Secretary LINE, Antoinette Philomena has been resigned. Director JENKINS, Susan Margaret has been resigned. Director LINE, Anthony Michael has been resigned. Director LINE, Antoinette Philomena has been resigned. The company operates in "Other specialised construction activities n.e.c.".


london swimming pool co contracting Key Finiance

LIABILITIES £322.24k
-15%
CASH £139.12k
-44%
TOTAL ASSETS £1281.04k
-4%
All Financial Figures

Current Directors

Secretary
SMITH, Caroline
Appointed Date: 18 March 2016

Secretary
SMITH, Jamie Lawrence
Appointed Date: 14 March 2016

Director
SMITH, Jamie Lawrence John
Appointed Date: 20 October 2000
59 years old

Resigned Directors

Secretary
LINE, Antoinette Philomena
Resigned: 21 March 2016

Director
JENKINS, Susan Margaret
Resigned: 31 March 2002
Appointed Date: 20 October 2000
70 years old

Director
LINE, Anthony Michael
Resigned: 16 October 2014
78 years old

Director
LINE, Antoinette Philomena
Resigned: 21 March 2016
72 years old

Persons With Significant Control

London Swimming Pool Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON SWIMMING POOL CO CONTRACTING LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Apr 2016
Appointment of Mrs Caroline Smith as a secretary on 18 March 2016
29 Mar 2016
Registration of charge 018281710002, created on 16 March 2016
22 Mar 2016
Termination of appointment of Antoinette Philomena Line as a director on 21 March 2016
...
... and 86 more events
30 Jun 1987
Return made up to 15/12/85; full list of members

30 Jun 1987
Return made up to 18/12/86; full list of members

30 Jun 1987
Return made up to 18/12/86; full list of members

27 Jun 1984
Incorporation
27 Jun 1984
Certificate of incorporation

LONDON SWIMMING POOL CO CONTRACTING LIMITED Charges

16 March 2016
Charge code 0182 8171 0002
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 March 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied on 1 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…