This company is commonly known as Polarixel Limited. The company was founded 11 years ago and was given the registration number 08143103. The firm's registered office is in LONDON. You can find them at Unit 1, 58 Plumstead High Street, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | POLARIXEL LIMITED |
---|---|---|
Company Number | : | 08143103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, 58 Plumstead High Street, London, United Kingdom, SE18 1SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 58 Plumstead High Street, London, United Kingdom, SE18 1SL | Director | 07 May 2016 | Active |
Fernhills Business Centre Foerster Cham, Todd Street, Manchester, United Kingdom, BL9 5BJ | Director | 17 May 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 July 2012 | Active |
Mr Abdel-Kader Ghedhab | ||
Notified on | : | 07 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 58 Plumstead High Street, London, United Kingdom, SE18 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Change of name | Certificate change of name company. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Change person director company with change date. | Download |
2016-05-10 | Change of name | Certificate change of name company. | Download |
2016-05-09 | Address | Change registered office address company with date old address new address. | Download |
2016-05-07 | Officers | Appoint person director company with name date. | Download |
2016-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.