UKBizDB.co.uk

POLARM INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Polarm House, 1 Totts Lane, Colerne, Wiltshire, England, SN14 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS

Director19 March 2007Active
Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS

Director22 October 2018Active
59 Columbus Square, Erith, DA8 2PN

Secretary19 March 2007Active
Polarm House, 1 Totts Lane, Colerne, England, SN14 8QS

Director22 October 2018Active
59 Columbus Square, Erith, DA8 2PN

Director19 March 2007Active
365, Hampstead Road, Watford, United Kingdom, WD17 4NA

Director19 October 2009Active
22a, St. James's Square, London, England, SW1Y 4JH

Director01 July 2015Active
Selden Grange, Arundel Road, Patching, BN13 3UH

Director19 March 2007Active
6 Lawrence Road, West Wickham, BR4 9DB

Director28 August 2007Active
2a, Goring Road, Goring-By-Sea, Worthing, England, BN12 4AJ

Director26 November 2015Active
59-61, Sea Lane, Rustington, United Kingdom, BN16 2RQ

Director19 October 2009Active
76 Wilson Avenue, Mitcham, CR4 3JL

Director19 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Address

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

Download
2019-12-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Address

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

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Change to a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.