UKBizDB.co.uk

POLD HOLDINGS LIMITED

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

This company is commonly known as Pold Holdings Limited. The company was founded 14 years ago and was given the registration number 07115571. The firm's registered office is in TREHARRIS. You can find them at 4 Highfield Rise, Trelewis, Treharris, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLD HOLDINGS LIMITED
Company Number:07115571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Highfield Rise, Trelewis, Treharris, Wales, CF46 6EQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director02 February 2024Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director30 January 2023Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director31 March 2021Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director31 March 2021Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director01 December 2019Active
4, Highfield Rise, Trelewis, Treharris, Wales, CF46 6EQ

Director04 January 2010Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director14 April 2021Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director14 April 2021Active
4, Highfield Rise, Trelewis, Treharris, Wales, CF46 6EQ

Director04 January 2010Active
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA

Director19 August 2022Active

People with Significant Control

Orbis Education And Care Limited
Notified on:31 March 2021
Status:Active
Country of residence:Wales
Address:Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leonard Charles Drane
Notified on:01 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Wales
Address:4, Highfield Rise, Treharris, Wales, CF46 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony O'Donnell
Notified on:01 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:Wales
Address:Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA
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
2024-05-14Accounts

Accounts with accounts type full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type small.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Change account reference date company previous shortened.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.