ADVANCED POOLS SERVICE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED POOLS SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04211911

Incorporation date

08/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2001)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon13/04/2026
Change of details for Mr Matthew John Hogg as a person with significant control on 2026-03-31
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon13/04/2026
Notification of Carla Jodie Hogg as a person with significant control on 2026-03-31
dot icon02/04/2026
Change of details for Mr Matthew John Hogg as a person with significant control on 2025-04-01
dot icon31/03/2026
Director's details changed for Mrs Carla Jodie Hogg on 2025-04-01
dot icon31/03/2026
Change of details for Mr Matthew John Hogg as a person with significant control on 2025-04-01
dot icon31/03/2026
Director's details changed for Mr Matthew John Hogg on 2025-04-01
dot icon06/02/2026
Director's details changed for Miss Carla Jodie Hobbs on 2025-11-08
dot icon08/12/2025
Termination of appointment of Julie Norris as a secretary on 2025-10-31
dot icon03/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/12/2024
Director's details changed for Mrs Carla Jodie Hobbs on 2024-05-28
dot icon28/05/2024
Appointment of Mrs Carla Jodie Hobbs as a director on 2024-05-28
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Termination of appointment of Robert Keith Perry as a director on 2017-02-28
dot icon24/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/04/2016
Appointment of Mrs Julie Norris as a secretary on 2016-04-29
dot icon29/04/2016
Termination of appointment of Kenneth George Pack as a secretary on 2016-04-29
dot icon29/04/2016
Appointment of Mr Matthew John Hogg as a director on 2016-04-29
dot icon29/04/2016
Registered office address changed from 1 Oak Lane Farm Oak Lane, Barston, Solihull West Midlands B92 0JR to 72 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DN on 2016-04-29
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/04/2013
Register(s) moved to registered office address
dot icon15/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Register inspection address has been changed
dot icon22/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/03/2009
Appointment terminated director matthew hogg
dot icon01/04/2008
Return made up to 31/03/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/11/2007
Location of debenture register
dot icon09/11/2007
Location of register of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: 33 turls hill road dudley west midlands DY3 1HQ
dot icon09/09/2007
Ad 30/08/07--------- £ si 4998@1=4998 £ ic 1/4999
dot icon05/09/2007
Nc inc already adjusted 08/08/07
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Director's particulars changed
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Registered office changed on 14/08/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Secretary resigned
dot icon29/05/2007
Accounting reference date extended from 31/05/07 to 31/08/07
dot icon10/05/2007
Return made up to 08/05/07; full list of members
dot icon13/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon21/09/2006
Ad 10/05/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon27/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon26/06/2006
Director resigned
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon16/06/2006
Certificate of change of name
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon31/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon12/05/2005
Return made up to 08/05/05; full list of members
dot icon21/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon08/06/2004
Return made up to 08/05/04; full list of members
dot icon27/05/2004
New director appointed
dot icon23/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon20/05/2003
Return made up to 08/05/03; full list of members
dot icon22/08/2002
Return made up to 08/05/02; full list of members
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Registered office changed on 14/08/02 from: maryvale lodge stanage knighton powys LD7 1LY
dot icon14/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Registered office changed on 26/07/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon08/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+23.75 % *

* during past year

Cash in Bank

£776,722.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
724.46K
-
0.00
386.68K
-
2022
8
888.69K
-
0.00
627.65K
-
2023
8
994.54K
-
0.00
776.72K
-
2023
8
994.54K
-
0.00
776.72K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

994.54K £Ascended11.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

776.72K £Ascended23.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Matthew John
Director
29/04/2016 - Present
4
Hobbs, Carla Jodie
Director
28/05/2024 - Present
-
Norris, Julie
Secretary
29/04/2016 - 31/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVANCED POOLS SERVICE LIMITED

ADVANCED POOLS SERVICE LIMITED is an(a) Active company incorporated on 08/05/2001 with the registered office located at 72 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED POOLS SERVICE LIMITED?

toggle

ADVANCED POOLS SERVICE LIMITED is currently Active. It was registered on 08/05/2001 .

Where is ADVANCED POOLS SERVICE LIMITED located?

toggle

ADVANCED POOLS SERVICE LIMITED is registered at 72 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire B60 4DN.

What does ADVANCED POOLS SERVICE LIMITED do?

toggle

ADVANCED POOLS SERVICE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADVANCED POOLS SERVICE LIMITED have?

toggle

ADVANCED POOLS SERVICE LIMITED had 8 employees in 2023.

What is the latest filing for ADVANCED POOLS SERVICE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.