UKBizDB.co.uk

POLIMAX LIMITED

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

This company is commonly known as Polimax Limited. The company was founded 26 years ago and was given the registration number 03495313. The firm's registered office is in KENT. You can find them at 12 Hatherley Road, Sidcup, Kent, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POLIMAX LIMITED
Company Number:03495313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director12 February 2024Active
11, Enborne Lodge Lane, Enborne, Newbury, England, RG14 6RH

Director21 October 2009Active
30, Fairway, Orpington, BR5 1EG

Secretary21 October 2009Active
30 Fairway, Pettswood, Orpington, BR5 1EG

Secretary20 January 1998Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Corporate Secretary29 January 2013Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary20 January 1998Active
30, Fairway, Petts Wood, Orpington, BR5 1EG

Director21 October 2009Active
30 Fairway, Pettswood, Orpington, BR5 1EG

Director20 January 1998Active
2 Tower Hill Cottages, Llangarron, Ross-On-Wye, Wales, HR9 6PR

Director01 October 2012Active
30 Fairway, Pettswood, Orpington, BR5 1EG

Director20 January 1998Active
12 Hatherley Road, Sidcup, DA14 4BG

Nominee Director20 January 1998Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director19 October 2001Active

People with Significant Control

Mr Andrew Laurence Neve
Notified on:12 February 2024
Status:Active
Date of birth:March 1962
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael William Neve
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Brenda Elizabeth Neve
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Accounts

Change account reference date company current shortened.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-03-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.