General information

Name:

Poole Projects Ltd

Office Address:

Unit 28 Eton Business Park Eton Hill Road M26 2XS Radcliffe

Number: 04619489

Incorporation date: 2002-12-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Poole Projects Limited has been prospering in the UK for twenty two years. Started with Companies House Reg No. 04619489 in the year 2002, it is registered at Unit 28 Eton Business Park, Radcliffe M26 2XS. In the past, Poole Projects Limited changed the listed name three times. Up till Tuesday 29th August 2006 the company used the registered name Clearwater Poole. After that the company used the registered name Clearwater Poole (incorporating Peter Brotherhood Paper Division) that was in use until Tuesday 29th August 2006 then the final name was accepted. The company's Standard Industrial Classification Code is 71121 - Engineering design activities for industrial process and production. Its latest financial reports describe the period up to 2023/05/31 and the latest annual confirmation statement was filed on 2022/12/17.

According to this specific company's register, for 7 years there have been two directors: Melanie B. and Paul S..

  • Previous company's names
  • Poole Projects Limited 2006-08-29
  • Clearwater Poole Limited 2006-04-12
  • Clearwater Poole (incorporating Peter Brotherhood Paper Division) Limited 2003-05-23
  • Bashelfco 2785 Limited 2002-12-17

Financial data based on annual reports

Company staff

Melanie B.

Role: Director

Appointed: 26 July 2017

Latest update: 10 April 2024

Paul S.

Role: Director

Appointed: 26 July 2017

Latest update: 10 April 2024

People with significant control

The companies that control this firm are: Poole Projects (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ratcliffe at Eton Hill Road, M26 2XS, Greater Manchester and was registered as a PSC under the registration number 10837735.

Poole Projects (Holdings) Limited
Address: Unit 28 Eton Business Park Eton Hill Road, Ratcliffe, Greater Manchester, M26 2XS, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Registry Of England And Wales
Registration number 10837735
Notified on 26 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John P.
Notified on 6 April 2016
Ceased on 26 July 2017
Nature of control:
over 1/2 to 3/4 of shares
Jessie P.
Notified on 6 April 2016
Ceased on 26 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 January 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: February 29, 2020 (TM01)
filed on: 22nd, April 2020
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Hall Robinson Limited

Address:

25 Teak Drive Kearsley

Post code:

BL4 8RR

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
21
Company Age

Similar companies nearby

Closest companies