UKBizDB.co.uk

POLCOMM TRAINING & DEVELOPMENT LIMITED

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

This company is commonly known as Polcomm Training & Development Limited. The company was founded 4 years ago and was given the registration number 12476816. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:POLCOMM TRAINING & DEVELOPMENT LIMITED
Company Number:12476816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director21 February 2020Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director21 February 2020Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director21 February 2020Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director21 February 2020Active

People with Significant Control

Ms Sandra Denise Mason
Notified on:25 August 2021
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Harold Bates
Notified on:21 February 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Victoria Sara Bates
Notified on:21 February 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sandra Denise Mason
Notified on:21 February 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Roy Diggins
Notified on:21 February 2020
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company current extended.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.