UKBizDB.co.uk

POLLARD & SMILES LTD

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

This company is commonly known as Pollard & Smiles Ltd. The company was founded 22 years ago and was given the registration number 04309909. The firm's registered office is in GATESHEAD. You can find them at C12 Marquis Court Marquis Way, Team Valley, Gateshead, . This company's SIC code is 70221 - Financial management.

Company Information

Name:POLLARD & SMILES LTD
Company Number:04309909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:C12 Marquis Court Marquis Way, Team Valley, Gateshead, NE11 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wansbeck Avenue, Stakeford, Choppington, NE62 5EX

Secretary23 October 2002Active
2 Wansbeck Avenue, Stakeford, Choppington, NE62 5EX

Director29 October 2001Active
15 Trafalgar Close, Collingwood Manor, Morpeth, England, NE61 2FH

Director29 October 2001Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary24 October 2001Active
8 Annfield Road, Hartford Glade, Cramlington, NE23 3GY

Director29 October 2001Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director24 October 2001Active

People with Significant Control

Mr Stephen Pollard
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Wansbeck Avenue, Stakeford, Choppington, United Kingdom, NE62 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Smiles
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:15 Trafalgar Close, Collingwood Manor, Morpeth, England, NE61 2FH
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 (6 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
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Address

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

Download
2020-08-10Resolution

Resolution.

Download
2020-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Change person secretary company.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.