This company is commonly known as Polaris Procurement And Consulting Limited. The company was founded 10 years ago and was given the registration number 08737261. The firm's registered office is in CARDIFF. You can find them at 14-16 Churchill Way, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLARIS PROCUREMENT AND CONSULTING LIMITED |
---|---|---|
Company Number | : | 08737261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14-16 Churchill Way, Cardiff, CF10 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Blenheim Avenue, Magor, Caldicot, Wales, NP26 3NB | Director | 17 October 2013 | Active |
9 Blenheim Avenue, Magor, Caldicot, United Kingdom, NP26 3NB | Director | 23 January 2017 | Active |
Miss Danielle Louise Spencer | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Lloft Deri, Heol Y Deri, Cardiff, United Kingdom, CF14 6LQ |
Nature of control | : |
|
Mr Adam Steven Wdowik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 9 Blenheim Avenue, Magor, Caldicot, Wales, NP26 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-03-27 | Capital | Capital allotment shares. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.