This company is commonly known as Polar Audio Limited. The company was founded 54 years ago and was given the registration number 00957438. The firm's registered office is in BEXLEY. You can find them at 19 Montpelier Avenue, , Bexley, Kent. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.
Name | : | POLAR AUDIO LIMITED |
---|---|---|
Company Number | : | 00957438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Montpelier Avenue, Bexley, Kent, DA5 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Corporate Secretary | 23 May 2014 | Active |
Unit 3 Clayton Manor, Victoria Gardens, Burgess Hill, England, RH15 9NB | Director | - | Active |
Tithe Barn, Natland, Kendal, England, LA9 7QL | Director | 30 August 2016 | Active |
Clermont 35 Tongdean Avenue, Hove, BN3 6TL | Secretary | - | Active |
1, Beacon Road, Crowborough, England, TN6 1AF | Corporate Secretary | 17 March 2008 | Active |
34 Im Stahlbuehl, D 7100 Heilbronn, Nekkar, Germany, | Director | - | Active |
34 Im Stahlbuehl, D 7100 Heilbronn, Nekkar, Germany, | Director | - | Active |
Unit 1, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN | Director | 04 May 2012 | Active |
42 Tavington Road, Halewood, Knowsley, England, L26 6BA | Director | 30 August 2016 | Active |
Clermont 35 Tongdean Avenue, Hove, BN3 6TL | Director | 14 October 1997 | Active |
Beyer Dynamic (G.B.) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Montpelier Avenue, Bexley, England, DA5 3AP |
Nature of control | : |
|
Beyer Dynamic (G.B.) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19 Montpelier Avenue, Bexley, England, DA5 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type small. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.