This company is commonly known as W & G Pollard Limited. The company was founded 34 years ago and was given the registration number 02396542. The firm's registered office is in ALTRINCHAM. You can find them at Bridge House Ashley Road, Hale, Altrincham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | W & G POLLARD LIMITED |
---|---|---|
Company Number | : | 02396542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House Ashley Road, Hale, Altrincham, England, WA14 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grange Works, Wellington Street, Accrington, England, BB5 2NT | Director | 10 October 2019 | Active |
Grange Works, Wellington Street, Accrington, England, BB5 2NT | Director | 21 March 2019 | Active |
Grange Works, Wellington Street, Accrington, England, BB5 2NT | Director | 21 March 2019 | Active |
Grange Works, Wellington Street, Accrington, England, BB5 2NT | Director | 21 March 2019 | Active |
39 Windsor Avenue, Church, Accrington, BB5 4DJ | Secretary | - | Active |
17 Wensley Drive, Accrington, BB5 6SB | Secretary | 24 June 1999 | Active |
39 Windsor Avenue, Church, Accrington, BB5 4DJ | Director | - | Active |
39 Windsor Avenue, Church, Accrington, BB5 4DJ | Director | - | Active |
17 Wensley Drive, Accrington, BB5 6SB | Director | 21 February 1997 | Active |
17 Wensley Drive, Accrington, BB5 6SB | Director | 27 October 2000 | Active |
W & G Pollard (Holdings) Limited | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Buildings, Richmond Terrace, Blackburn, England, BB1 7AP |
Nature of control | : |
|
Mrs Jacqueline Ann Kirkham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Mr David Kirkham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Change account reference date company current extended. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.