General information

Name:

Poolas Ltd

Office Address:

Inn Control Cheyne Walk NN1 5PT Northampton

Number: 06235659

Incorporation date: 2007-05-02

Dissolution date: 2019-12-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Poolas was started on Wed, 2nd May 2007 as a private limited company. The company office was registered in Northampton on Inn Control, Cheyne Walk. This place area code is NN1 5PT. The reg. no. for Poolas Limited was 06235659. Poolas Limited had been active for 12 years up until Tue, 17th Dec 2019.

As mentioned in the firm's executives data, there were two directors: Michele P. and Anthony P..

Anthony P. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michele P.

Role: Director

Appointed: 02 May 2007

Latest update: 20 March 2024

Michele P.

Role: Secretary

Appointed: 02 May 2007

Latest update: 20 March 2024

Anthony P.

Role: Director

Appointed: 02 May 2007

Latest update: 20 March 2024

People with significant control

Anthony P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 06 July 2020
Confirmation statement last made up date 22 June 2019
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 June 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Half Moon 42 Main Road

Post code:

NN7 1JW

City / Town:

Grendon

HQ address,
2013

Address:

The Half Moon 42 Main Road

Post code:

NN7 1JW

City / Town:

Grendon

HQ address,
2014

Address:

The Half Moon 42 Main Road

Post code:

NN7 1JW

City / Town:

Grendon

HQ address,
2015

Address:

The Half Moon 42 Main Road

Post code:

NN7 1JW

City / Town:

Grendon

Accountant/Auditor,
2012

Name:

Inn Control Limited

Address:

Moulton Park Business Centre Red House Road

Post code:

NN3 6AQ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
12
Company Age

Similar companies nearby

Closest companies