UKBizDB.co.uk

POLKACREST NORTH WEST LIMITED

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

This company is commonly known as Polkacrest North West Limited. The company was founded 34 years ago and was given the registration number 02477171. 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.

Company Information

Name:POLKACREST NORTH WEST LIMITED
Company Number:02477171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38120 - Collection of hazardous waste
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Spain, 08970

Secretary19 September 2013Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director19 September 2013Active
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain,

Director27 April 2023Active
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain,

Corporate Director29 October 2018Active
367 Singlewell Road, Gravesend, DA11 7RL

Secretary-Active
70 Beechwood Lawns, Rathcoole, IRISH

Secretary27 September 2006Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Secretary24 April 2011Active
183 Blind Lane, Flackwell Heath, HP10 9LE

Secretary16 February 2007Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary27 February 2006Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Secretary14 February 2013Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Secretary22 December 2009Active
Highfield House, Station Road, Norton, Doncaster, DN6 9HF

Director-Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director14 February 2007Active
367 Singlewell Road, Gravesend, DA11 7RL

Director01 March 1994Active
16 Elmscott Gardens, Winchmore Hill, London, N21 2BP

Director24 October 2008Active
1107 Vineyard Drive, Gurnee, Usa,

Director21 September 2006Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director22 December 2009Active
146 Broadfields Avenue, Edgware, HA8 8SS

Director25 July 2008Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director31 March 2021Active
8 Atterbury Road, Harringay, London, N4 1SG

Director16 February 2007Active
Early Spring, London Road Allostock, Knutsford, WA16 9LJ

Director30 September 1997Active
10 Martineau Close, Esher, KT10 9PW

Director-Active
183 Blind Lane, Flackwell Heath, HP10 9LE

Director16 February 2007Active
C/O Tradebe Environmental Services Limited, Whittle Close, Factory Road, Sandycroft, Deeside, United Kingdom, CH5 2QE

Director19 September 2013Active
43 Barn Drive, Cox Green, Maidenhead, SL6 3PR

Director16 February 2007Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director23 September 2015Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director27 February 2006Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director22 December 2009Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 October 2018Active
5 Shearers Close, Grove Green, Maidstone, ME14 5UQ

Director14 August 1995Active
Eastham House, Eastham Road, Bettystown, Ireland, IRISH

Director16 April 2004Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director27 February 2005Active
Balla Struan, Priory Close East Farleigh, Maidstone, ME15 0EY

Director16 February 2007Active
35, Rue Flandres Dunkerque, Puygouzon, France, 81990

Director16 February 2007Active
Rylagh Southview Road, Crowborough, TN6 1HG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Change corporate director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Capital

Capital statement capital company with date currency figure.

Download
2022-03-03Capital

Legacy.

Download
2022-03-03Insolvency

Legacy.

Download
2022-03-03Resolution

Resolution.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.