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.
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 | : |
|
Registered Address | : | 12 Hatherley Road, Sidcup, Kent, DA14 4DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Hatherley Road, Sidcup, Kent, DA14 4DT | Director | 12 February 2024 | Active |
11, Enborne Lodge Lane, Enborne, Newbury, England, RG14 6RH | Director | 21 October 2009 | Active |
30, Fairway, Orpington, BR5 1EG | Secretary | 21 October 2009 | Active |
30 Fairway, Pettswood, Orpington, BR5 1EG | Secretary | 20 January 1998 | Active |
12, Hatherley Road, Sidcup, England, DA14 4DT | Corporate Secretary | 29 January 2013 | Active |
12 Hatherley Road, Sidcup, DA14 4DT | Corporate Secretary | 20 January 1998 | Active |
30, Fairway, Petts Wood, Orpington, BR5 1EG | Director | 21 October 2009 | Active |
30 Fairway, Pettswood, Orpington, BR5 1EG | Director | 20 January 1998 | Active |
2 Tower Hill Cottages, Llangarron, Ross-On-Wye, Wales, HR9 6PR | Director | 01 October 2012 | Active |
30 Fairway, Pettswood, Orpington, BR5 1EG | Director | 20 January 1998 | Active |
12 Hatherley Road, Sidcup, DA14 4BG | Nominee Director | 20 January 1998 | Active |
12 Hatherley Road, Sidcup, DA14 4DT | Corporate Director | 19 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Accounts | Change account reference date company current shortened. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.