This company is commonly known as Polarm International Limited. The company was founded 17 years ago and was given the registration number 06169142. The firm's registered office is in COLERNE. You can find them at Polarm House, 1 Totts Lane, Colerne, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | POLARM INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06169142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polarm House, 1 Totts Lane, Colerne, Wiltshire, England, SN14 8QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS | Director | 19 March 2007 | Active |
Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS | Director | 22 October 2018 | Active |
59 Columbus Square, Erith, DA8 2PN | Secretary | 19 March 2007 | Active |
Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS | Director | 22 October 2018 | Active |
59 Columbus Square, Erith, DA8 2PN | Director | 19 March 2007 | Active |
365, Hampstead Road, Watford, United Kingdom, WD17 4NA | Director | 19 October 2009 | Active |
22a, St. James's Square, London, England, SW1Y 4JH | Director | 01 July 2015 | Active |
Selden Grange, Arundel Road, Patching, BN13 3UH | Director | 19 March 2007 | Active |
6 Lawrence Road, West Wickham, BR4 9DB | Director | 28 August 2007 | Active |
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ | Director | 26 November 2015 | Active |
59-61, Sea Lane, Rustington, United Kingdom, BN16 2RQ | Director | 19 October 2009 | Active |
76 Wilson Avenue, Mitcham, CR4 3JL | Director | 19 March 2007 | Active |
Mrs Claire Elizabeth Chandler | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS |
Nature of control | : |
|
Mr Stuart Lindsey Jones | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Goring Road, Worthing, England, BN12 4AJ |
Nature of control | : |
|
Mr Andrew Jonathan Powell | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Goring Road, Worthing, England, BN12 4AJ |
Nature of control | : |
|
Mr Christopher Charles Chandler | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.