POLRENT LIMITED

Register to unlock more data on OkredoRegister

POLRENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386917

Incorporation date

12/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

100 Long Street, Atherstone, Warwickshire CV9 1APCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon21/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2015
First Gazette notice for voluntary strike-off
dot icon26/08/2015
Application to strike the company off the register
dot icon05/10/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon26/01/2014
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2014
Satisfaction of charge 8 in full
dot icon20/11/2013
Total exemption small company accounts made up to 2010-12-31
dot icon20/11/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2012-06-13 with full list of shareholders
dot icon04/06/2013
Compulsory strike-off action has been discontinued
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon13/08/2012
Compulsory strike-off action has been suspended
dot icon30/07/2012
First Gazette notice for compulsory strike-off
dot icon20/01/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon30/04/2010
Compulsory strike-off action has been discontinued
dot icon27/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2010
Compulsory strike-off action has been suspended
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon25/06/2009
Return made up to 13/06/09; full list of members
dot icon16/12/2008
Return made up to 13/06/08; full list of members
dot icon02/12/2008
Registered office changed on 03/12/2008 from 8 bayton road industrial estate exhall coventry west midlands CV7 9EJ
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 13/06/07; no change of members
dot icon22/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2006
Return made up to 13/06/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Secretary's particulars changed
dot icon23/07/2005
Return made up to 13/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Return made up to 13/06/04; full list of members
dot icon02/06/2004
Declaration of mortgage charge released/ceased
dot icon15/03/2004
Registered office changed on 16/03/04 from: 8 bayton road industrial estate exhall coventry west midlands CV7 9EJ
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/08/2003
Registered office changed on 21/08/03 from: apsley house 35 waterloo street birmingham west midlands B2 5TJ
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Secretary resigned
dot icon21/07/2003
Particulars of mortgage/charge
dot icon13/07/2003
New secretary appointed
dot icon12/06/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon06/05/2003
Registered office changed on 07/05/03 from: c/o sydney mitchell & co cavendish house 39 waterloo street birmingham B2 5PU
dot icon24/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/07/2002
Return made up to 13/06/02; full list of members
dot icon05/06/2002
Resolutions
dot icon05/06/2002
£ ic 134411/118191 08/04/02 £ sr 16220@1=16220
dot icon05/06/2002
Ad 08/04/02--------- £ si 10000@1=10000 £ ic 124411/134411
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
Resolutions
dot icon05/06/2002
£ nc 124411/250000 08/04/02
dot icon13/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Director's particulars changed
dot icon10/09/2001
Secretary's particulars changed;director's particulars changed
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 13/06/01; full list of members
dot icon27/06/2001
Full accounts made up to 1999-12-31
dot icon08/01/2001
Particulars of mortgage/charge
dot icon05/07/2000
Return made up to 13/06/00; full list of members
dot icon16/04/2000
Full accounts made up to 1998-06-30
dot icon14/07/1999
Return made up to 13/06/99; no change of members
dot icon15/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon13/12/1998
Director resigned
dot icon13/07/1998
Return made up to 13/06/98; full list of members
dot icon01/03/1998
Statement of affairs
dot icon01/03/1998
Ad 09/09/97--------- £ si 69411@1=69411 £ ic 55000/124411
dot icon27/02/1998
Particulars of mortgage/charge
dot icon30/01/1998
New director appointed
dot icon30/01/1998
New director appointed
dot icon12/10/1997
Memorandum and Articles of Association
dot icon12/10/1997
£ nc 55000/124411 09/09/97
dot icon22/09/1997
Particulars of mortgage/charge
dot icon18/09/1997
Particulars of mortgage/charge
dot icon15/09/1997
Particulars of mortgage/charge
dot icon15/09/1997
Particulars of mortgage/charge
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Ad 18/07/97--------- £ si 54998@1=54998 £ ic 2/55000
dot icon14/09/1997
£ nc 1000/55000 15/08/97
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New secretary appointed;new director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon02/07/1997
Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP
dot icon12/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kenneth
Director
24/06/1997 - 03/06/2003
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/06/1997 - 24/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/06/1997 - 24/06/1997
36021
Walker, Colin Geoffrey
Director
24/06/1997 - Present
3
Faherty, Gerard Pius
Secretary
24/06/1997 - 02/07/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLRENT LIMITED

POLRENT LIMITED is an(a) Dissolved company incorporated on 12/06/1997 with the registered office located at 100 Long Street, Atherstone, Warwickshire CV9 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POLRENT LIMITED?

toggle

POLRENT LIMITED is currently Dissolved. It was registered on 12/06/1997 and dissolved on 21/12/2015.

Where is POLRENT LIMITED located?

toggle

POLRENT LIMITED is registered at 100 Long Street, Atherstone, Warwickshire CV9 1AP.

What does POLRENT LIMITED do?

toggle

POLRENT LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for POLRENT LIMITED?

toggle

The latest filing was on 21/12/2015: Final Gazette dissolved via voluntary strike-off.