Company Information for POLEGATE GLAZING LIMITED
37 STATION ROAD, BEXHILL-ON-SEA, TN40 1RG,
|
Company Registration Number
05097119
Private Limited Company
Active |
Company Name | |
---|---|
POLEGATE GLAZING LIMITED | |
Legal Registered Office | |
37 STATION ROAD BEXHILL-ON-SEA TN40 1RG Other companies in BN26 | |
Company Number | 05097119 | |
---|---|---|
Company ID Number | 05097119 | |
Date formed | 2004-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB846756286 |
Last Datalog update: | 2024-05-05 15:23:20 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Change of details for Mr Ian Bigsby as a person with significant control on 2023-02-01 | ||
Director's details changed for Mr Ian Bigsby on 2023-02-01 | ||
Change of details for Mr Ian Bigsby as a person with significant control on 2023-02-01 | ||
SECRETARY'S DETAILS CHNAGED FOR IAN BIGSBY on 2023-02-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr Ian Bigsby as a person with significant control on 2022-04-06 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CH01 | Director's details changed for Mr Ian Bigsby on 2021-04-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN BIGSBY on 2021-04-27 | |
PSC04 | Change of details for Mr Ian Bigsby as a person with significant control on 2021-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM 65 Victoria Road Polegate East Sussex BN26 6BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian Bigsby on 2014-04-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN BIGSBY on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 36A CHURCHDALE ROAD EASTBOURNE EAST SUSSEX BN22 8PS | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Bigsby on 2014-04-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN BIGSBY on 2014-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 3 HAILSHAM ROAD POLEGATE SUSSEX EAST BN26 6NJ | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE BIGSBY | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/04/11 TO 30/09/11 | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BIGSBY / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BIGSBY / 06/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due After One Year | 2011-10-01 | £ 29,426 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 36,133 |
Creditors Due Within One Year | 2011-10-01 | £ 30,327 |
Creditors and other liabilities
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 POLEGATE GLAZING LIMITED
Called Up Share Capital | 2012-10-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 200 |
Cash Bank In Hand | 2012-10-01 | £ 27,506 |
Cash Bank In Hand | 2011-10-01 | £ 48,983 |
Current Assets | 2012-10-01 | £ 27,506 |
Current Assets | 2011-10-01 | £ 48,983 |
Fixed Assets | 2012-10-01 | £ 9,214 |
Fixed Assets | 2011-10-01 | £ 11,517 |
Secured Debts | 2012-10-01 | £ 36,133 |
Shareholder Funds | 2012-10-01 | £ 587 |
Shareholder Funds | 2011-10-01 | £ 747 |
Tangible Fixed Assets | 2012-10-01 | £ 9,214 |
Tangible Fixed Assets | 2011-10-01 | £ 11,517 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as POLEGATE GLAZING LIMITED are:
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. |