UKBizDB.co.uk

POLLYPHIL (WORCESTER) LIMITED

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

This company is commonly known as Pollyphil (worcester) Limited. The company was founded 24 years ago and was given the registration number 03795588. The firm's registered office is in WORCESTER. You can find them at Clerkenleap Service Station, Bath Road, Broomhall, Worcester, Worcestershire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:POLLYPHIL (WORCESTER) LIMITED
Company Number:03795588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Clerkenleap Service Station, Bath Road, Broomhall, Worcester, Worcestershire, WR5 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosedean, Stonehall Common, Kempsey, Worcester, United Kingdom, WR5 3QG

Secretary28 February 2008Active
30, Arkle Road, Droitwich, United Kingdom, WR9 7RJ

Director29 June 2022Active
Rosedean, Stonehall Common, Kempsey, Worcester, United Kingdom, WR5 3QG

Director24 June 1999Active
Rosedean, Stonehall Common, Kempsey, Worcester, United Kingdom, WR5 3QG

Director22 June 2018Active
39 Dilmore Avenue, Fernhill Heath, Worcester, WR3 7TQ

Secretary24 June 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary24 June 1999Active
39 Dilmore Avenue, Fernhill Heath, Worcester, WR3 7TQ

Director24 June 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director24 June 1999Active

People with Significant Control

Mrs Michelle Luxton
Notified on:29 June 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:30, Arkle Road, Droitwich, United Kingdom, WR9 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Marsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Rosedean, Stonehall Common, Worcester, United Kingdom, WR5 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Marsh
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Rosedean, Stonehall Common, Worcester, United Kingdom, WR5 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person secretary company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Capital

Capital name of class of shares.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Accounts

Change account reference date company previous extended.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.