Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.V.S. SWIMMING POOLS LIMITED
Company Information for

G.V.S. SWIMMING POOLS LIMITED

Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG,
Company Registration Number
00732432
Private Limited Company
Liquidation

Company Overview

About G.v.s. Swimming Pools Ltd
G.V.S. SWIMMING POOLS LIMITED was founded on 1962-08-14 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". G.v.s. Swimming Pools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.V.S. SWIMMING POOLS LIMITED
 
Legal Registered Office
Sanderling House, Springbrook Lane
Earlswood
Solihull
B94 5SG
Other companies in B90
 
Filing Information
Company Number 00732432
Company ID Number 00732432
Date formed 1962-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-01-27
Account next due 2022-10-27
Latest return 2019-12-31
Return next due 2021-02-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 17:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.V.S. SWIMMING POOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.V.S. SWIMMING POOLS LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN COOPER
Director 1991-12-31
MARK BARRINGTON COOPER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARY COOPER
Company Secretary 1991-12-31 2012-05-03
PAULINE MARY COOPER
Director 1991-12-31 2012-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BARRINGTON COOPER CYMRIC HOLIDAY ESTATES MANAGEMENT LIMITED Director 2014-07-22 CURRENT 1972-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Voluntary liquidation. Notice of members return of final meeting
2023-03-03Voluntary liquidation Statement of receipts and payments to 2023-01-04
2022-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-04
2021-10-20AA27/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20AA01Previous accounting period shortened from 25/03/21 TO 27/01/21
2021-02-02LIQ01Voluntary liquidation declaration of solvency
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 9 - 11 Stratford Road Shirley Solihull B90 3LU England
2021-01-12600Appointment of a voluntary liquidator
2021-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-05
2020-11-08AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AA01Previous accounting period extended from 31/01/20 TO 25/03/20
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM 11 Stratford Road Shirley Solihull West Midlands B90 3LU
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-21CH01Director's details changed for Mr Keith John Cooper on 2016-10-11
2016-04-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Keith John Cooper on 2015-11-13
2015-05-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE COOPER
2012-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE COOPER
2012-02-07AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY COOPER / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGTON COOPER / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN COOPER / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE MARY COOPER / 26/02/2010
2010-02-09AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARY COOPER / 31/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGTON COOPER / 31/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN COOPER / 31/12/2009
2009-04-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-19363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-12288cDIRECTOR'S PARTICULARS CHANGED
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-02288cDIRECTOR'S PARTICULARS CHANGED
1998-01-15363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-08363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-11363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G.V.S. SWIMMING POOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-01-18
Appointmen2021-01-18
Resolution2021-01-15
Fines / Sanctions
No fines or sanctions have been issued against G.V.S. SWIMMING POOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-25 Satisfied MERCANTILE CREDIT CO LIMITED
LEGAL CHARGE 1972-11-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 44,100
Creditors Due After One Year 2012-01-31 £ 14,835
Creditors Due Within One Year 2013-01-31 £ 30,068
Creditors Due Within One Year 2012-01-31 £ 51,623

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-03-25
Annual Accounts
2021-01-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.V.S. SWIMMING POOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 5,000
Called Up Share Capital 2012-01-31 £ 5,000
Cash Bank In Hand 2013-01-31 £ 47,423
Cash Bank In Hand 2012-01-31 £ 14,442
Current Assets 2013-01-31 £ 159,568
Current Assets 2012-01-31 £ 192,096
Debtors 2013-01-31 £ 29,338
Debtors 2012-01-31 £ 74,780
Secured Debts 2013-01-31 £ 49,232
Secured Debts 2012-01-31 £ 21,294
Shareholder Funds 2013-01-31 £ 321,817
Shareholder Funds 2012-01-31 £ 372,957
Stocks Inventory 2013-01-31 £ 82,807
Stocks Inventory 2012-01-31 £ 102,874
Tangible Fixed Assets 2013-01-31 £ 236,417
Tangible Fixed Assets 2012-01-31 £ 247,319

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.V.S. SWIMMING POOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.V.S. SWIMMING POOLS LIMITED
Trademarks
We have not found any records of G.V.S. SWIMMING POOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.V.S. SWIMMING POOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as G.V.S. SWIMMING POOLS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where G.V.S. SWIMMING POOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyG.V.S. SWIMMING POOLS LIMITEDEvent Date2021-01-18
 
Initiating party Event TypeAppointmen
Defending partyG.V.S. SWIMMING POOLS LIMITEDEvent Date2021-01-18
Name of Company: G.V.S. SWIMMING POOLS LIMITED Company Number: 00732432 Nature of Business: Other specialised construction activities not elsewhere classified Registered office: 9-11 Stratford Road, S…
 
Initiating party Event TypeResolution
Defending partyG.V.S. SWIMMING POOLS LIMITEDEvent Date2021-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.V.S. SWIMMING POOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.V.S. SWIMMING POOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.