ABS POOLS LIMITED
SHREWSBURY MILLFIELD LEISURE LIMITED

Hellopages » Shropshire » Shropshire » SY1 3TG

Company number 04714787
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 38A VANGUARD WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3TG
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ABS POOLS LIMITED are www.abspools.co.uk, and www.abs-pools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Abs Pools Limited is a Private Limited Company. The company registration number is 04714787. Abs Pools Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Abs Pools Limited is 38a Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3tg. The company`s financial liabilities are £119.29k. It is £41.84k against last year. The cash in hand is £135.48k. It is £95.05k against last year. And the total assets are £183.3k, which is £63.66k against last year. FILDES, Sarah Louise is a Secretary of the company. FILDES, Roger Frederick is a Director of the company. FILDES, Sarah Louise is a Director of the company. Secretary LEWIS, Lisa Jane has been resigned. Director STEWART, Ian Peter has been resigned. The company operates in "Construction of water projects".


abs pools Key Finiance

LIABILITIES £119.29k
+54%
CASH £135.48k
+235%
TOTAL ASSETS £183.3k
+53%
All Financial Figures

Current Directors

Secretary
FILDES, Sarah Louise
Appointed Date: 28 April 2003

Director
FILDES, Roger Frederick
Appointed Date: 28 April 2003
71 years old

Director
FILDES, Sarah Louise
Appointed Date: 28 April 2003
66 years old

Resigned Directors

Secretary
LEWIS, Lisa Jane
Resigned: 28 April 2003
Appointed Date: 28 March 2003

Director
STEWART, Ian Peter
Resigned: 28 April 2003
Appointed Date: 28 March 2003
72 years old

Persons With Significant Control

Mr Roger Frederick Fildes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Fildes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABS POOLS LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
15 Mar 2017
Total exemption small company accounts made up to 31 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

24 Jul 2015
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to 38a Vanguard Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TG on 24 July 2015
...
... and 35 more events
15 May 2003
New secretary appointed;new director appointed
15 May 2003
New director appointed
06 May 2003
Registered office changed on 06/05/03 from: the stone house saint julians friars shrewsbury shropshire SY1 1XL
09 Apr 2003
Company name changed millfield leisure LIMITED\certificate issued on 09/04/03
28 Mar 2003
Incorporation