Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POOLE TECHNICAL PLATING SERVICES LIMITED
Company Information for

POOLE TECHNICAL PLATING SERVICES LIMITED

32 DAWKINS ROAD INDUSTRIAL EST, HAMWORTHY, POOLE, DORSET, BH5 4JW,
Company Registration Number
01116843
Private Limited Company
Active

Company Overview

About Poole Technical Plating Services Ltd
POOLE TECHNICAL PLATING SERVICES LIMITED was founded on 1973-06-06 and has its registered office in Poole. The organisation's status is listed as "Active". Poole Technical Plating Services 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
POOLE TECHNICAL PLATING SERVICES LIMITED
 
Legal Registered Office
32 DAWKINS ROAD INDUSTRIAL EST
HAMWORTHY
POOLE
DORSET
BH5 4JW
Other companies in BH5
 
Filing Information
Company Number 01116843
Company ID Number 01116843
Date formed 1973-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:09:16
Primary Source:Companies House
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.
Companies with same name POOLE TECHNICAL PLATING SERVICES LIMITED
The following companies were found which have the same name as POOLE TECHNICAL PLATING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOLE TECHNICAL PLATING SERVICES, INC. 20835 VIA VALLENCIA, ESTADA BOCA RATON FL 33433 Inactive Company formed on the 1980-11-24

Company Officers of POOLE TECHNICAL PLATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN KEITH EATON
Company Secretary 1997-07-14
MARTIN KEITH EATON
Director 2011-06-23
IAN DAVID GARLINGE
Director 2006-01-03
CHRISTOPHER JAMES SCOTT
Director 2000-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WILFRED SCOTT
Director 1991-04-03 2011-04-19
RONALD WILFRED SCOTT
Company Secretary 1991-04-03 1997-07-14
JOHN WILLIAMS
Director 1991-04-03 1997-07-14
COLIN VICTOR DAVISON
Director 1991-04-03 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN KEITH EATON STYLE SISTERS LIMITED Company Secretary 2009-05-20 CURRENT 2004-10-04 Active
MARTIN KEITH EATON RP PLUMBING & HEATING LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
MARTIN KEITH EATON PARKSTONE RADIO CARS LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Dissolved 2014-09-09
MARTIN KEITH EATON 1ST CHOICE RADIO CABS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
MARTIN KEITH EATON OMNISONIC INTERNATIONAL LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Active
MARTIN KEITH EATON POOLE RADIO CARS LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2014-09-09
MARTIN KEITH EATON PTP LAND AND PROPERTY LIMITED Company Secretary 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
MARTIN KEITH EATON SPACE PROPERTY SERVICES LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2015-09-23
MARTIN KEITH EATON MONARCH GLOBAL LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
MARTIN KEITH EATON TRANSMISSION PROJECTS LIMITED Company Secretary 2004-09-02 CURRENT 2004-09-02 Dissolved 2014-11-18
MARTIN KEITH EATON MEMBRANE TECHNOLOGY SYSTEMS LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Active
MARTIN KEITH EATON ROCKETT DEVELOPMENTS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
MARTIN KEITH EATON CABOT BUSINESS VILLAGE MANAGEMENT LIMITED Company Secretary 2001-03-01 CURRENT 2000-06-26 Active
MARTIN KEITH EATON COOL-TEC UK LIMITED Company Secretary 1999-09-02 CURRENT 1999-08-13 Active
MARTIN KEITH EATON TOTAL ENERGY SERVICES LIMITED Company Secretary 1998-04-01 CURRENT 1998-03-12 Active
MARTIN KEITH EATON COOL-TEC SERVICES LIMITED Company Secretary 1996-02-06 CURRENT 1996-01-17 Active
MARTIN KEITH EATON F AND T REFRIGERATION LIMITED Director 2004-05-20 CURRENT 1984-06-01 Active
CHRISTOPHER JAMES SCOTT PTP LAND AND PROPERTY LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off

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
2024-02-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-02-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-11-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-02-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AP03Appointment of Dr Stephanie Jean Scott as company secretary on 2020-01-02
2020-01-02TM02Termination of appointment of Martin Keith Eaton on 2020-01-02
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-02-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-02-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 6022.8
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 6022.8
2016-04-25AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 6022.8
2015-05-05AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 6022.8
2014-05-07AR0103/04/14 ANNUAL RETURN FULL LIST
2013-10-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0103/04/13 ANNUAL RETURN FULL LIST
2013-05-09CH01Director's details changed for Christopher James Scott on 2013-01-01
2012-09-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AR0103/04/12 ANNUAL RETURN FULL LIST
2011-10-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-21RES01ADOPT ARTICLES 21/09/11
2011-06-23AP01DIRECTOR APPOINTED MR MARTIN KEITH EATON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SCOTT
2011-05-03AR0103/04/11 ANNUAL RETURN FULL LIST
2010-09-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-10AR0103/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILFRED SCOTT / 03/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCOTT / 03/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GARLINGE / 03/04/2010
2009-08-24AA30/06/09 TOTAL EXEMPTION FULL
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-22363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/06/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-02363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-12363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-11363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-16363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-27363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-18363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-07288aNEW DIRECTOR APPOINTED
2000-04-21363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-15AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-12363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-04-28363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-18288aNEW SECRETARY APPOINTED
1997-07-18288bDIRECTOR RESIGNED
1997-07-18288bSECRETARY RESIGNED
1997-04-23363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-12363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-11363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1994-12-12AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-09SRES01ADOPT MEM AND ARTS 30/11/94
1994-04-06AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-04-06363sRETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS
1993-06-16363bRETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to POOLE TECHNICAL PLATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POOLE TECHNICAL PLATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1991-10-16 Outstanding LLOYDS BANK PLC
DEBENTURE 1983-08-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1978-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-03-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1977-10-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1974-09-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1974-05-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 POOLE TECHNICAL PLATING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of POOLE TECHNICAL PLATING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLE TECHNICAL PLATING SERVICES LIMITED
Trademarks
We have not found any records of POOLE TECHNICAL PLATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLE TECHNICAL PLATING SERVICES 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 (25610 - Treatment and coating of metals) as POOLE TECHNICAL PLATING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POOLE TECHNICAL PLATING SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POOLE TECHNICAL PLATING SERVICES 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 POOLE TECHNICAL PLATING SERVICES 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.