UKBizDB.co.uk

POLSTORE STORAGE SYSTEMS LIMITED

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

This company is commonly known as Polstore Storage Systems Limited. The company was founded 29 years ago and was given the registration number 02929567. The firm's registered office is in GUILDFORD. You can find them at Unit 10 The Pines Trading Estate, Broad Street, Guildford, Surrey. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:POLSTORE STORAGE SYSTEMS LIMITED
Company Number:02929567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 10 The Pines Trading Estate, Broad Street, Guildford, Surrey, England, GU3 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, New Road, Chilworth, Guildford, United Kingdom, GU4 8LR

Director31 July 1996Active
Pond Head Farm, Mayes Green, Nr Ockley, Dorking, RH5 5PN

Secretary31 July 1996Active
Pond Head Farm, Pond Head Lane Mayes Green Ockley, Dorking, RH5 5PN

Secretary21 January 2005Active
Pond Head Farm, Pond Head Lane Mayes Green Ockley, Dorking, RH5 5PN

Secretary16 May 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary16 May 1994Active
Pondhead Farm, Mayes Green, Ockley, Dorking, RH5 5PN

Director16 May 1995Active
93, Danby Street, London, England, SE15 4BT

Director01 June 2013Active
Pond Head Farm, Pond Head Lane Mayes Green, Ockley, RH5 5PN

Director31 July 1996Active
35, Chestnut Way, Bramley, Guildford, England, GU5 0JE

Director01 June 2013Active
173 Saint Augustine Road, Southsea, PO4 9AB

Director31 July 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director16 May 1994Active

People with Significant Control

Mr Adam Welles Lucas-Lucas
Notified on:01 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Unit 10, The Pines Trading Estate, Guildford, England, GU3 3BH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-20Address

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

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Capital

Capital allotment shares.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Address

Change sail address company with new address.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.