Warning: file_put_contents(c/99f6b30550f1bdab577f858b554e48de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Polbond Limited, EC1M 7AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLBOND LIMITED

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

This company is commonly known as Polbond Limited. The company was founded 27 years ago and was given the registration number 03359814. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POLBOND LIMITED
Company Number:03359814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Stockwood, Dorchester, United Kingdom, DT2 0NG

Director08 January 2018Active
30 Old Burlington Street, London, W1S 3NL

Corporate Secretary28 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 1997Active
Muston Manor, Piddlehinton, Dorchester, DT2 7SY

Director28 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 1997Active

People with Significant Control

Deborah Clare Peele
Notified on:08 January 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm, Stockwood, Dorchester, United Kingdom, DT2 0NG
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Richardson Peele
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Muston Manor, Piddlehinton, Dorchester, United Kingdom, DT2 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
N P Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption full.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.