Company number 06453892
Status Active
Incorporation Date 14 December 2007
Company Type Private Limited Company
Address WATER TREATMENT PRODUCTS, UNIT 1 GILCHRIST THOMAS INDUSTRIAL ESTATE, BLAENAFON, TORFAEN
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
GBP 100
. The most likely internet sites of POOL-I.D. UK LIMITED are www.pooliduk.co.uk, and www.pool-i-d-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Pool I D Uk Limited is a Private Limited Company.
The company registration number is 06453892. Pool I D Uk Limited has been working since 14 December 2007.
The present status of the company is Active. The registered address of Pool I D Uk Limited is Water Treatment Products Unit 1 Gilchrist Thomas Industrial Estate Blaenafon Torfaen. . Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director COOPER, Stephen Gregory has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 17 December 2007
Appointed Date: 14 December 2007
Director
ABERGAN REED LIMITED
Resigned: 17 December 2007
Appointed Date: 14 December 2007
Persons With Significant Control
Water Id Gmbh Co Kg
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
POOL-I.D. UK LIMITED Events
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 November 2015
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
03 Jul 2015
Termination of appointment of Stephen Gregory Cooper as a director on 23 June 2015
03 Jul 2015
Appointment of Mr Andreas Hock as a director on 23 June 2015
...
... and 21 more events
07 Aug 2008
Director appointed steve cooper
21 Dec 2007
Secretary resigned
21 Dec 2007
Director resigned
21 Dec 2007
Registered office changed on 21/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
14 Dec 2007
Incorporation