UKBizDB.co.uk

POLCOM UK LIMITED

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

This company is commonly known as Polcom Uk Limited. The company was founded 19 years ago and was given the registration number 05297107. The firm's registered office is in SALE. You can find them at The Moorings, Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:POLCOM UK LIMITED
Company Number:05297107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Moorings, Dane Road Industrial Estate, Sale, Cheshire, M33 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craven House, Ground Floor, 40-44 Uxbridge Road, London, United Kingdom, W5 2BS

Director07 June 2022Active
12 Ribblesdale Avenue, Buglawton, Congleton, CW12 2BS

Secretary26 November 2004Active
Ul. Sambora 9, Chojnice, Poland,

Secretary02 June 2005Active
28 Pyecroft Road, Great Sankey, Warrington, WA5 3NE

Secretary13 January 2005Active
1a, The Moorings, Dane Road Industrial Estate, Sale, England, M33 7BH

Secretary10 May 2013Active
12 Ribblesdale Avenue, Buglawton, Congleton, CW12 2BS

Director26 November 2004Active
5, Idzikowskiego, 02-704, Warsaw, Poland,

Director07 November 2019Active
68, Topole, 89-600, Chojnice, Poland,

Director26 November 2004Active
68, Topole, 89-600, Chojnice, Poland,

Director02 June 2005Active
28 Pyecroft Road, Great Sankey, Warrington, WA5 3NE

Director13 January 2005Active
The Moorings, Dane Road Industrial Estate, Sale, M33 7BH

Director07 November 2019Active

People with Significant Control

Volumetric Holdings Lp
Notified on:31 December 2021
Status:Active
Country of residence:United States
Address:6128, Ridge Ave, Philadelphia, United States, 19128
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kickstart S.A.R.L.
Notified on:20 March 2019
Status:Active
Country of residence:Luxembourg
Address:33, Rue Sainte Zithe, Grand Duchy Of Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eugeniusz Slominski
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:Polish
Address:The Moorings, Dane Road Industrial Estate, Sale, M33 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gabriella Slominska
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:Polish
Address:The Moorings, Dane Road Industrial Estate, Sale, M33 7BH
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 (7 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
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type group.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-03-12Address

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

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Officers

Termination secretary company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.