Xl Pools Limited (reg no 05300994) is a private limited company founded on 2004-11-30. The firm has its registered office at 22A Bank Street, Ashford, Kent TN23 1BE. Xl Pools Limited is operating under SIC: 43290 which means "other construction installation".

Company details

Name Xl Pools Limited
Number 05300994
Date of Incorporation: 30th November 2004
End of financial year: 28 December
Address: 22a Bank Street, Ashford, Kent, TN23 1BE
SIC code: 43290 - Other construction installation

As for the 2 directors that can be found in the above-mentioned company, we can name: Helen S. (in the company from 30 November 2004), Anthony E. (appointment date: 30 November 2004). 1 secretary is there as well: Helen S. (appointed on 30 November 2004). The Companies House indexes 2 persons of significant control, namely: Helen S. owns 1/2 or less of shares, 1/2 or less of voting rights, Anthony E. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2011-12-30 2012-12-30 2013-12-30 2014-12-30 2015-12-30 2016-12-30 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 140,598 218,240 302,066 382,546 444,808 468,267 767,345 1,140,523 960,159 799,114 1,494,865 1,858,249
Fixed Assets 37,314 27,873 29,368 17,116 87,181 85,493 64,184 47,245 34,554 335,509 396,832 418,449
Total Assets Less Current Liabilities 105,830 87,150 221,745 261,147 387,951 435,814 634,933 910,684 757,047 884,798 1,006,570 1,538,410
Intangible Fixed Assets 15,000 10,000 5,000 - - - - - - - - -
Number Shares Allotted 100 100 100 100 100 - - - - - - -
Shareholder Funds 102,799 87,150 201,745 241,147 351,809 - - - - - - -
Tangible Fixed Assets 22,314 17,873 24,368 17,116 87,181 - - - - - - -

People with significant control

Helen S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Anthony E.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Address change date: 2023/11/13. New Address: Suite G 1 Elwick Road Ashford Kent TN23 1PD. Previous address: 22a Bank Street Ashford Kent TN23 1BE
filed on: 13th, November 2023 | address
Free Download (1 page)