Company Information for POLARONAS (UK) LTD
PINACLE HOUSE, NEWARK ROAD, PETERBOROUGH, PE1 5YD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
POLARONAS (UK) LTD | ||||
Legal Registered Office | ||||
PINACLE HOUSE NEWARK ROAD PETERBOROUGH PE1 5YD Other companies in W1H | ||||
Previous Names | ||||
|
Company Number | 07248675 | |
---|---|---|
Company ID Number | 07248675 | |
Date formed | 2010-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2014 | |
Account next due | 31/08/2016 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 23:39:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PIOTR BOGUSZYNSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRZYSZTOF FERENS |
Director | ||
PETER SEAN ANDERSON |
Director | ||
LEE CHADWICK |
Director | ||
ZBIGNIEW MARIAN KEMPCZYNSKI |
Director | ||
MICHAEL ANDERSON |
Director | ||
NANNAPAT ANDERSON |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM SUITE 99 THE BIG PEG 120 VYSE STREET BIRMINGHAM B18 6NF ENGLAND | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2016 FROM PINACLE HOUSE NEWARK ROAD PETERBOROUGH PE1 5YD ENGLAND | |
LATEST SOC | 24/12/16 STATEMENT OF CAPITAL;GBP 900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR BOGUSZYNSKI / 15/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM M.B.A. CENTRE 1 BURWOOD PLACE LONDON W2 2UT ENGLAND | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF FERENS | |
LATEST SOC | 25/06/16 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 25/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON | |
AA01 | PREVEXT FROM 31/05/2015 TO 30/11/2015 | |
AP01 | DIRECTOR APPOINTED MR PETER SEAN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR KRZYSZTOF FERENS | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 04/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PIOTR BOGUSZYNSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 15 DAGMAR AVENUE WEMBLEY HA9 8DG ENGLAND | |
RES15 | CHANGE OF NAME 01/11/2015 | |
CERTNM | COMPANY NAME CHANGED B&A CENTRE LTD CERTIFICATE ISSUED ON 10/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW KEMPCZYNSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
AP01 | DIRECTOR APPOINTED MR LEE CHADWICK | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
AP01 | DIRECTOR APPOINTED MR ZBIGNIEW MARIAN KEMPCZYNSKI | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NANNAPAT ANDERSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 10/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 26/09/2012 | |
CERTNM | COMPANY NAME CHANGED EXCELL FORCE LIMITED CERTIFICATE ISSUED ON 27/09/12 | |
AR01 | 10/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANNAPAT ANDERSON / 01/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NANNAPHAT WANNAKHAM / 25/08/2011 | |
AR01 | 10/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2011 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
|
|
|
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 POLARONAS (UK) LTD
Cash Bank In Hand | 2011-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-06-01 | £ 1 |
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as POLARONAS (UK) LTD 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. |