SWIMMING POOL SUPPLIES & SERVICES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Rugby » CV21 2DY

Company number 03404623
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address 22 LAWFORD ROAD, RUGBY, WARWICKSHIRE, CV21 2DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 1 . The most likely internet sites of SWIMMING POOL SUPPLIES & SERVICES LIMITED are www.swimmingpoolsuppliesservices.co.uk, and www.swimming-pool-supplies-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Swimming Pool Supplies Services Limited is a Private Limited Company. The company registration number is 03404623. Swimming Pool Supplies Services Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Swimming Pool Supplies Services Limited is 22 Lawford Road Rugby Warwickshire Cv21 2dy. . CARR, Lesley Geraldine is a Secretary of the company. ENTICOTT, Carl is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TAYLOR, John Vincent has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TAYLOR, Jana has been resigned. Director TAYLOR, John Vincent has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARR, Lesley Geraldine
Appointed Date: 22 February 2011

Director
ENTICOTT, Carl
Appointed Date: 22 February 2011
51 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Secretary
TAYLOR, John Vincent
Resigned: 22 February 2011
Appointed Date: 17 July 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 July 1997
Appointed Date: 17 July 1997
71 years old

Director
TAYLOR, Jana
Resigned: 22 February 2011
Appointed Date: 17 July 1997
74 years old

Director
TAYLOR, John Vincent
Resigned: 22 February 2011
Appointed Date: 17 July 1997
84 years old

Persons With Significant Control

Mr Carl Enticott
Notified on: 17 July 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWIMMING POOL SUPPLIES & SERVICES LIMITED Events

15 Aug 2016
Confirmation statement made on 17 July 2016 with updates
19 May 2016
Accounts for a dormant company made up to 31 March 2016
27 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

06 May 2015
Accounts for a dormant company made up to 31 March 2015
30 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1

...
... and 45 more events
22 Jul 1997
New secretary appointed
22 Jul 1997
New director appointed
22 Jul 1997
New director appointed
22 Jul 1997
Registered office changed on 22/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Jul 1997
Incorporation