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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, New Road, Chilworth, Guildford, United Kingdom, GU4 8LR | Director | 31 July 1996 | Active |
Pond Head Farm, Mayes Green, Nr Ockley, Dorking, RH5 5PN | Secretary | 31 July 1996 | Active |
Pond Head Farm, Pond Head Lane Mayes Green Ockley, Dorking, RH5 5PN | Secretary | 21 January 2005 | Active |
Pond Head Farm, Pond Head Lane Mayes Green Ockley, Dorking, RH5 5PN | Secretary | 16 May 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 16 May 1994 | Active |
Pondhead Farm, Mayes Green, Ockley, Dorking, RH5 5PN | Director | 16 May 1995 | Active |
93, Danby Street, London, England, SE15 4BT | Director | 01 June 2013 | Active |
Pond Head Farm, Pond Head Lane Mayes Green, Ockley, RH5 5PN | Director | 31 July 1996 | Active |
35, Chestnut Way, Bramley, Guildford, England, GU5 0JE | Director | 01 June 2013 | Active |
173 Saint Augustine Road, Southsea, PO4 9AB | Director | 31 July 1996 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 16 May 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-20 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Capital | Capital allotment shares. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Address | Change sail address company with new address. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.