This company is commonly known as Polkacrest Midlands Limited. The company was founded 31 years ago and was given the registration number 02808934. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 38120 - Collection of hazardous waste.
Name | : | POLKACREST MIDLANDS LIMITED |
---|---|---|
Company Number | : | 02808934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Spain, 08970 | Secretary | 19 September 2013 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 19 September 2013 | Active |
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain, | Director | 27 April 2023 | Active |
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain, | Corporate Director | 29 October 2018 | Active |
367 Singlewell Road, Gravesend, DA11 7RL | Secretary | 06 April 1993 | Active |
70 Beechwood Lawns, Rathcoole, IRISH | Secretary | 27 September 2006 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Secretary | 24 April 2011 | Active |
183 Blind Lane, Flackwell Heath, HP10 9LE | Secretary | 16 February 2007 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Secretary | 27 February 2006 | Active |
Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, United Kingdom, CH5 2QE | Secretary | 14 February 2013 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Secretary | 22 December 2009 | Active |
27 Meyrick Drive, Washcommon, Newbury, RG14 6SY | Director | 01 January 2001 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Director | 14 February 2007 | Active |
367 Singlewell Road, Gravesend, DA11 7RL | Director | 06 April 1993 | Active |
16 Elmscott Gardens, Winchmore Hill, London, N21 2BP | Director | 24 October 2008 | Active |
1107 Vineyard Drive, Gurnee, Usa, | Director | 21 September 2006 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 22 December 2009 | Active |
146 Broadfields Avenue, Edgware, HA8 8SS | Director | 25 July 2008 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 31 March 2021 | Active |
111 Wollaston Road, Irchester, Wellingborough, NN29 7DD | Director | 30 September 1997 | Active |
8 Atterbury Road, Harringay, London, N4 1SG | Director | 16 February 2007 | Active |
Early Spring, London Road Allostock, Knutsford, WA16 9LJ | Director | 03 May 2000 | Active |
183 Blind Lane, Flackwell Heath, HP10 9LE | Director | 16 February 2007 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 19 September 2013 | Active |
43 Barn Drive, Cox Green, Maidenhead, SL6 3PR | Director | 16 February 2007 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 23 September 2015 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Director | 27 February 2006 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 22 December 2009 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 October 2018 | Active |
53 Saint Laurence Way, Bidford On Avon, B50 4FG | Director | 15 April 2003 | Active |
5 Shearers Close, Grove Green, Maidstone, ME14 5UQ | Director | 14 August 1995 | Active |
Eastham House, Eastham Road, Bettystown, Ireland, IRISH | Director | 16 April 2004 | Active |
Pannell House, 6 Queen Street, Leeds, LS1 2TW | Director | 27 February 2005 | Active |
Balla Struan, Priory Close East Farleigh, Maidstone, ME15 0EY | Director | 16 February 2007 | Active |
35, Rue Flandres Dunkerque, Puygouzon, France, 81990 | Director | 16 February 2007 | Active |
Tradebe Healthcare National Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Change corporate director company with change date. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Accounts | Accounts amended with accounts type dormant. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Appoint corporate director company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.