This company is commonly known as Polfab Uk Limited. The company was founded 16 years ago and was given the registration number 06468878. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLFAB UK LIMITED |
---|---|---|
Company Number | : | 06468878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2008 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD | Secretary | 10 January 2008 | Active |
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 10 January 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 January 2008 | Active |
C/O Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR | Director | 28 October 2015 | Active |
17, Delamere Close, Sandbach, CW11 1XY | Director | 10 January 2008 | Active |
9, Clayton Close, Crewe, CW1 3QQ | Director | 10 January 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 January 2008 | Active |
Mr Philip Dillon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Dpc Accountants, Stone House, Stoke On Trent, England, ST4 6SR |
Nature of control | : |
|
Mr Stefan Tadek Szczurek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Mackenzie Goldberg Johnson Limited, Scope House, Crewe, CW1 6DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Officers | Change person secretary company with change date. | Download |
2021-08-03 | Gazette | Gazette filings brought up to date. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Accounts | Change account reference date company current shortened. | Download |
2019-04-03 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.