UKBizDB.co.uk

POLESTAR COOLING LIMITED

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

This company is commonly known as Polestar Cooling Limited. The company was founded 21 years ago and was given the registration number 04750332. The firm's registered office is in WORTHING. You can find them at 36a Goring Road, Goring By Sea, Worthing, West Sussex. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:POLESTAR COOLING LIMITED
Company Number:04750332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:36a Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6-7, Beeding Close, Bognor Regis, England, PO22 9TS

Secretary29 October 2021Active
36a Goring Road, Goring By Sea, Worthing, BN12 4AD

Director03 October 2018Active
Unit 1, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX

Director26 June 2020Active
Unit 6-7, Beeding Close, Bognor Regis, England, PO22 9TS

Director16 January 2024Active
Unit 6-7, Beeding Close, Bognor Regis, England, PO22 9TS

Director15 April 2021Active
Unit 1, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX

Director26 June 2020Active
Dulas Ltd, Unit 1 Dyfi Eco Park, Machynlleth, Wales, SY20 8AX

Secretary26 June 2020Active
Pond Cottage, Lidsey Road, Bognor Regis, PO22 9PQ

Secretary01 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 May 2003Active
Dulas Ltd, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX

Director14 July 2015Active
Unit 1, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX

Director26 June 2020Active
Unit 6-7, Beeding Close, Bognor Regis, England, PO22 9TS

Director01 August 2021Active
39 Westingway, Bognor Regis, PO21 2XX

Director01 May 2003Active
Unit 6-7, Beeding Close, Bognor Regis, England, PO22 9TS

Director01 January 2023Active
Pond Cottage, Lidsey Road, Bognor Regis, PO22 9PQ

Director01 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 May 2003Active

People with Significant Control

Mr Philip Charles Polack
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:39 Westingway, Bognor Regis, United Kingdom, PO21 2XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dulas Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 1, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Address

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

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.