UKBizDB.co.uk

POLFAB UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

Secretary10 January 2008Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director10 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 2008Active
C/O Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director28 October 2015Active
17, Delamere Close, Sandbach, CW11 1XY

Director10 January 2008Active
9, Clayton Close, Crewe, CW1 3QQ

Director10 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-08-18Address

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

Download
2023-08-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Resolution

Resolution.

Download
2023-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Change person secretary company with change date.

Download
2021-08-03Gazette

Gazette filings brought up to date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

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

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Accounts

Change account reference date company current shortened.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.