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

T.P. POOLS SERVICES LIMITED

KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT,
Company Registration Number
02067743
Private Limited Company
Active

Company Overview

About T.p. Pools Services Ltd
T.P. POOLS SERVICES LIMITED was founded on 1986-10-27 and has its registered office in Dudley. The organisation's status is listed as "Active". T.p. Pools 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
T.P. POOLS SERVICES LIMITED
 
Legal Registered Office
KINGS CHAMBERS QUEENS CROSS
HIGH STREET
DUDLEY
WEST MIDLANDS
DY1 1QT
Other companies in DY1
 
Filing Information
Company Number 02067743
Company ID Number 02067743
Date formed 1986-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.P. POOLS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SAXON BUSINESS SERVICES LIMITED   SAXONS 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 T.P. POOLS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VERA WRIGHT
Company Secretary 1994-10-07
BILLIE HAWKINS
Director 1997-02-01
HELEN HAWKINS
Director 2016-07-06
DAVID ROBERT WRIGHT
Director 2016-02-01
ROBERT GEORGE WRIGHT
Director 1994-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ALFRED SAXON
Director 2000-03-09 2004-08-01
VERA WRIGHT
Director 1994-10-07 2003-08-20
PHYLLIS EILEEN DUNN
Company Secretary 1991-07-12 1994-10-07
DEREK DUNN
Director 1991-07-12 1994-10-07
PHYLLIS EILEEN DUNN
Director 1991-07-12 1994-10-07

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
2024-01-3131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31Previous accounting period extended from 31/01/23 TO 31/07/23
2023-08-30CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-01-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE WRIGHT
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 4000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-06AP01DIRECTOR APPOINTED MRS HELEN HAWKINS
2016-02-01AP01DIRECTOR APPOINTED DAVID ROBERT WRIGHT
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 4000
2015-09-08AR0113/08/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 4000
2014-08-15AR0113/08/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0113/08/13 ANNUAL RETURN FULL LIST
2013-04-30AA01Previous accounting period extended from 31/07/12 TO 31/01/13
2012-08-29AR0113/08/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0113/08/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0113/08/10 ANNUAL RETURN FULL LIST
2010-04-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16363aReturn made up to 13/08/09; no change of members
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2009-02-17288cSECRETARY'S CHANGE OF PARTICULARS / VERA WRIGHT / 12/08/2008
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / BILLIE HAWKINS / 12/08/2008
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-03363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-23363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-09288bDIRECTOR RESIGNED
2006-01-10363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-18RES12VARYING SHARE RIGHTS AND NAMES
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-21363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-05363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-28363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-08363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-06-22363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-30225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-03-21288aNEW DIRECTOR APPOINTED
2000-02-04363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26363sRETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-03287REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 61 TOWER STREET DUDLEY WEST MIDLANDS DY1 1ND
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-30363sRETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS
1997-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-06363sRETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS
1997-05-15288aNEW DIRECTOR APPOINTED
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-22363sRETURN MADE UP TO 13/08/95; CHANGE OF MEMBERS
1995-06-12287REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 6 PARK WALK QUARRY BANK BRIERLEY HILL WEST MIDLANDS
1994-12-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-02287REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 1 RAVENSCROFT WOLLASTON COURT WOLLASTON STOURBRIDGE WEST MIDLANDS
1994-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-31363sRETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-09363sRETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS
1993-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-08363sRETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS
1992-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
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 T.P. POOLS 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 T.P. POOLS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE DEED 1999-06-05 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 152,453
Creditors Due Within One Year 2011-07-31 £ 179,199

Creditors and other liabilities

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

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 T.P. POOLS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 4,000
Called Up Share Capital 2011-07-31 £ 4,000
Cash Bank In Hand 2013-01-31 £ 2,300
Cash Bank In Hand 2011-07-31 £ 2,300
Current Assets 2013-01-31 £ 167,705
Current Assets 2011-07-31 £ 193,269
Debtors 2013-01-31 £ 163,305
Debtors 2011-07-31 £ 188,969
Shareholder Funds 2013-01-31 £ 17,158
Shareholder Funds 2011-07-31 £ 16,975
Stocks Inventory 2013-01-31 £ 2,100
Stocks Inventory 2011-07-31 £ 2,000
Tangible Fixed Assets 2013-01-31 £ 1,906
Tangible Fixed Assets 2011-07-31 £ 2,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.P. POOLS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.P. POOLS SERVICES LIMITED
Trademarks
We have not found any records of T.P. POOLS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.P. POOLS 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 (43999 - Other specialised construction activities n.e.c.) as T.P. POOLS SERVICES 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 T.P. POOLS 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 T.P. POOLS 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 T.P. POOLS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1