Warning: file_put_contents(c/154c4bdaed202b087e0ec20af7d2869f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Polaris Blinds Limited, YO12 4DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLARIS BLINDS LIMITED

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

This company is commonly known as Polaris Blinds Limited. The company was founded 13 years ago and was given the registration number 07356667. The firm's registered office is in SCARBOROUGH. You can find them at Rowan House, 7 West Bank, Scarborough, North Yorkshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:POLARIS BLINDS LIMITED
Company Number:07356667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, North Liverton Industrial Estate, Liverton Mines, England, TS13 4QZ

Director19 February 2021Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director25 August 2010Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director15 May 2011Active

People with Significant Control

Ec Davies Holdings Uk Limited
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:123, Coronation Road, Saltburn-By-The-Sea, United Kingdom, TS13 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin William Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-01-06Capital

Capital allotment shares.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.