UKBizDB.co.uk

POLA VAN RENTAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pola Van Rental Ltd. The company was founded 14 years ago and was given the registration number 07191716. The firm's registered office is in DROITWICH. You can find them at Unit 338 Rushock Trading Estate, Rushock, Droitwich, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:POLA VAN RENTAL LTD
Company Number:07191716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 338 Rushock Trading Estate, Rushock, Droitwich, WR9 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 338, Rushock Trading Estate, Rushock, Droitwich, United Kingdom, WR9 0NR

Secretary16 March 2010Active
Unit 338, Rushock Trading Estate, Rushock, Droitwich, United Kingdom, WR9 0NR

Director31 May 2021Active
Unit 338, Rushock Trading Estate, Rushock, Droitwich, United Kingdom, WR9 0NR

Director16 March 2010Active
62, Castle Road, Walsall Wood, Walsall, United Kingdom, WS9 9BY

Director16 March 2010Active

People with Significant Control

Vanfridge Ltd
Notified on:31 May 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 338, Rushock Trading Estate, Droitwich, United Kingdom, WR9 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lawrence Matthews
Notified on:16 March 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:62, Castle Road, Walsall, England, WS9 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Simon Foster
Notified on:16 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 338, Rushock Trading Estate, Droitwich, United Kingdom, WR9 0NR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person secretary company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.