CEDAR WATER POOL AND SNOOKER LIMITED

Register to unlock more data on OkredoRegister

CEDAR WATER POOL AND SNOOKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11474568

Incorporation date

20/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2018)
dot icon12/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-07-31
dot icon31/12/2024
Cessation of David Gilbert as a person with significant control on 2024-12-31
dot icon26/12/2024
Withdrawal of a person with significant control statement on 2024-12-26
dot icon26/12/2024
Notification of Philip Dayton as a person with significant control on 2024-12-26
dot icon26/12/2024
Notification of Neil Stuart Orton as a person with significant control on 2024-12-26
dot icon26/12/2024
Notification of David Gilbert as a person with significant control on 2024-12-26
dot icon26/12/2024
Notification of Benjamin Swinnerton as a person with significant control on 2024-12-26
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon20/12/2024
Director's details changed for Mr Benjamin James Francis Swinnerton on 2024-12-20
dot icon20/08/2024
Appointment of Mr Philip James Dayton as a director on 2024-08-16
dot icon20/08/2024
Appointment of Mr Neil Stuart Orton as a director on 2024-08-16
dot icon20/08/2024
Cessation of Carmen Rowena Churchill as a person with significant control on 2024-08-16
dot icon20/08/2024
Cessation of Benjamin James Francis Swinnerton as a person with significant control on 2024-08-16
dot icon20/08/2024
Notification of a person with significant control statement
dot icon20/08/2024
Registered office address changed from , 4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2024-08-20
dot icon20/08/2024
Termination of appointment of Carmen Rowena Churchill as a director on 2024-08-16
dot icon20/08/2024
Appointment of Mr David Gilbert as a director on 2024-08-16
dot icon06/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon29/06/2023
Appointment of Mrs Carmen Rowena Churchill as a director on 2023-06-29
dot icon29/06/2023
Appointment of Mr Benjamin James Francis Swinnerton as a director on 2023-06-29
dot icon29/06/2023
Termination of appointment of Andrew Raymond Walls as a director on 2023-06-29
dot icon29/06/2023
Termination of appointment of Jennifer Catherine Walls as a director on 2023-06-29
dot icon29/06/2023
Cessation of Andrew Raymond Walls as a person with significant control on 2023-06-29
dot icon29/06/2023
Cessation of Jennifer Catherine Walls as a person with significant control on 2023-06-29
dot icon29/06/2023
Notification of Carmen Rowena Churchill as a person with significant control on 2023-06-29
dot icon29/06/2023
Notification of Benjamin James Francis Swinnerton as a person with significant control on 2023-06-29
dot icon28/04/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon20/02/2023
Micro company accounts made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon03/05/2022
Micro company accounts made up to 2021-07-31
dot icon16/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon16/08/2021
Notification of Jennifer Catherine Walls as a person with significant control on 2021-04-01
dot icon16/08/2021
Change of details for Mr Andrew Raymond Walls as a person with significant control on 2021-04-01
dot icon11/05/2021
Appointment of Mr Andrew Raymond Walls as a director on 2021-04-01
dot icon11/05/2021
Termination of appointment of Louis Andrew Lawrence Cartwright-Walls as a director on 2021-03-31
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon26/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon26/08/2020
Change of details for Mr Andrew Raymond Walls as a person with significant control on 2020-07-19
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon27/04/2020
Termination of appointment of Jayne Margaret Walls as a director on 2020-04-01
dot icon27/04/2020
Termination of appointment of John Stephen Pankhurst as a director on 2020-04-01
dot icon27/04/2020
Appointment of Mr Louis Andrew Lawrence Cartwright-Walls as a director on 2020-04-01
dot icon27/04/2020
Appointment of Mrs Jennifer Catherine Walls as a director on 2020-04-01
dot icon16/03/2020
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon02/08/2019
Director's details changed for Miss Jayne Margaret Walls on 2019-07-12
dot icon02/08/2019
Director's details changed for Mr John Stephen Pankhurst on 2019-07-12
dot icon02/08/2019
Change of details for Mr Andrew Raymond Walls as a person with significant control on 2019-07-01
dot icon02/08/2019
Registered office address changed from , 4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7AU, United Kingdom to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2019-08-02
dot icon16/08/2018
Director's details changed for Miss Jayne Margaret Walls on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr John Stephen Pankhurst on 2018-08-16
dot icon20/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
11.28K
-
0.00
-
-
2022
5
37.08K
-
0.00
-
-
2023
6
722.00
-
0.00
-
-
2023
6
722.00
-
0.00
-
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

722.00 £Descended-98.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walls, Jennifer Catherine
Director
01/04/2020 - 29/06/2023
5
Walls, Andrew Raymond
Director
01/04/2021 - 29/06/2023
39
Mr Philip James Dayton
Director
16/08/2024 - Present
4
Mr Neil Stuart Orton
Director
16/08/2024 - Present
4
Churchill, Carmen Rowena
Director
29/06/2023 - 16/08/2024
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEDAR WATER POOL AND SNOOKER LIMITED

CEDAR WATER POOL AND SNOOKER LIMITED is an(a) Active company incorporated on 20/07/2018 with the registered office located at Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR WATER POOL AND SNOOKER LIMITED?

toggle

CEDAR WATER POOL AND SNOOKER LIMITED is currently Active. It was registered on 20/07/2018 .

Where is CEDAR WATER POOL AND SNOOKER LIMITED located?

toggle

CEDAR WATER POOL AND SNOOKER LIMITED is registered at Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AG.

What does CEDAR WATER POOL AND SNOOKER LIMITED do?

toggle

CEDAR WATER POOL AND SNOOKER LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CEDAR WATER POOL AND SNOOKER LIMITED have?

toggle

CEDAR WATER POOL AND SNOOKER LIMITED had 6 employees in 2023.

What is the latest filing for CEDAR WATER POOL AND SNOOKER LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-20 with no updates.