Warning: file_put_contents(c/e720c79b78deb8615c80bb8c764512f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Polsa Motor Company Limited, SW8 4LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLSA MOTOR COMPANY LIMITED

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

This company is commonly known as Polsa Motor Company Limited. The company was founded 10 years ago and was given the registration number 08590636. The firm's registered office is in LONDON. You can find them at 315 Queenstown Road, Battersea, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:POLSA MOTOR COMPANY LIMITED
Company Number:08590636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:315 Queenstown Road, Battersea, London, United Kingdom, SW8 4LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 49 Rita Road, South Lambeth, England, SW8 1JX

Director01 July 2013Active
315 Queenstown Road, Battersea, London, United Kingdom, SW8 4LN

Director19 October 2023Active
59, Sandringham Avenue, Wimbledon, England, SW20 8JY

Director01 July 2013Active

People with Significant Control

Mr John Stanley Ryan
Notified on:19 October 2023
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:315 Queenstown Road, Battersea, London, United Kingdom, SW8 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Brunyee
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:English
Country of residence:England
Address:59 Sandringham Avenue, Wimbledon, England, SW20 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Konrad Korytowski
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:Polish
Country of residence:England
Address:Ground Floor 49 Rita Road, South Lambeth, England, SW8 1JX
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 (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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.