DEEP END POOLS LTD

Register to unlock more data on OkredoRegister

DEEP END POOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306816

Incorporation date

18/10/2001

Size

Dormant

Contacts

Registered address

Registered address

41 Mayflower Way, Beaconsfield, Bucks HP9 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon14/04/2026
Director's details changed for Mr Robert Alan Coombs on 2026-04-13
dot icon14/04/2026
Accounts for a dormant company made up to 2026-01-31
dot icon19/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon15/01/2026
Registered office address changed from 41 \Ayflower Way Beaconsfield Bucks HP9 1UG United Kingdom to 41 Mayflower Way Beaconsfield Bucks HP9 1UG on 2026-01-15
dot icon13/10/2025
Registered office address changed from 39 Mayflower Way Beaconsfield Buckinghamshire HP9 1UG United Kingdom to 41
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon11/02/2025
Cessation of Caw (Group) Limited as a person with significant control on 2025-02-10
dot icon11/02/2025
Notification of Depg Ltd as a person with significant control on 2025-02-10
dot icon11/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon24/01/2025
Confirmation statement made on 2024-10-18 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon27/03/2023
Termination of appointment of Sameer Rizvi as a director on 2023-02-01
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Appointment of Mr Sameer Rizvi as a director on 2022-12-22
dot icon05/01/2023
Appointment of Mr Gareth Edward Dillon as a director on 2022-12-22
dot icon21/12/2022
Satisfaction of charge 1 in full
dot icon16/12/2022
Director's details changed for Mr Paul Woodhead on 2021-11-01
dot icon14/12/2022
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon02/11/2022
Second filing of Confirmation Statement dated 2021-10-18
dot icon01/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon06/10/2021
Notification of Caw (Group) Limited as a person with significant control on 2021-03-24
dot icon06/10/2021
Cessation of Caw Trading Group Limited as a person with significant control on 2021-03-24
dot icon04/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon03/03/2021
Secretary's details changed
dot icon02/03/2021
Director's details changed for Mr Robert Alan Coombs on 2021-03-02
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon17/09/2020
Director's details changed for Mr Robert Alan Coombs on 2020-09-17
dot icon17/09/2020
Change of details for Caw Trading Group Limited as a person with significant control on 2020-09-17
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon21/10/2019
Registered office address changed from 78 High Street Crediton Devon EX17 3LA to 39 Mayflower Way Beaconsfield Buckinghamshire HP9 1UG on 2019-10-21
dot icon23/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon07/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon17/02/2014
Registered office address changed from 39 Mayflower Way Holtspur Beaconsfield Buckinghamshire HP9 1UG on 2014-02-17
dot icon21/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/11/2011
Director's details changed for Mr Paul Woodhead on 2011-11-21
dot icon28/11/2011
Director's details changed for Mr Robert Alan Coombs on 2011-11-18
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/02/2011
Appointment of Paul Woodhead as a director
dot icon18/01/2011
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon27/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/09/2010
Termination of appointment of John Kirkham as a secretary
dot icon16/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Mr John Peter Kirkham on 2009-10-15
dot icon11/11/2009
Annual return made up to 2008-10-18 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2008
Return made up to 18/10/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 18/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon08/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2005
Return made up to 18/10/05; full list of members
dot icon08/11/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 18/10/04; full list of members
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
New secretary appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: 35 mayflower way holtspur beaconsfield buckinghamshire HP9 1UG
dot icon06/11/2003
Return made up to 18/10/03; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: dinahs dell coleshill lane winchmore hill buckinghamshire HP7 0NR
dot icon18/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon22/12/2002
New secretary appointed
dot icon13/12/2002
New director appointed
dot icon04/12/2002
Secretary resigned;director resigned
dot icon04/12/2002
Registered office changed on 04/12/02 from: 105 rose avenue, hazlemere high wycombe buckinghamshire HP15 7UP
dot icon23/10/2002
Return made up to 18/10/02; full list of members
dot icon06/02/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon23/10/2001
New secretary appointed;new director appointed
dot icon23/10/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEEP END POOLS LTD

DEEP END POOLS LTD is an(a) Active company incorporated on 18/10/2001 with the registered office located at 41 Mayflower Way, Beaconsfield, Bucks HP9 1UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP END POOLS LTD?

toggle

DEEP END POOLS LTD is currently Active. It was registered on 18/10/2001 .

Where is DEEP END POOLS LTD located?

toggle

DEEP END POOLS LTD is registered at 41 Mayflower Way, Beaconsfield, Bucks HP9 1UG.

What does DEEP END POOLS LTD do?

toggle

DEEP END POOLS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DEEP END POOLS LTD?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Robert Alan Coombs on 2026-04-13.