UKBizDB.co.uk

POLAR KRUSH GROUP LIMITED

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

This company is commonly known as Polar Krush Group Limited. The company was founded 5 years ago and was given the registration number 11727625. The firm's registered office is in ASHINGTON. You can find them at Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:POLAR KRUSH GROUP LIMITED
Company Number:11727625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom, NE63 8QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Director11 April 2019Active
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Director05 April 2019Active
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Director01 May 2023Active
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Director10 May 2019Active
Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW

Director10 May 2019Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director14 December 2018Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Director14 December 2018Active

People with Significant Control

Mrs Allison Goldfinch
Notified on:11 April 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Goldfinch
Notified on:05 April 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Muckle Director Limited
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Miscellaneous

Legacy.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-05-07Capital

Capital allotment shares.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-01Capital

Capital variation of rights attached to shares.

Download
2019-04-26Capital

Legacy.

Download
2019-04-26Capital

Capital statement capital company with date currency figure.

Download
2019-04-26Insolvency

Legacy.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Capital

Capital name of class of shares.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.