Company NamePolo Performance Parts Limited
DirectorPeter Strange
Company StatusActive - Proposal to Strike off
Company Number07141157
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 2 months ago)
Previous NameTorque Testing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Strange
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(5 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Robert Martin Withenshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Director NameMr Andrew Strange
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(5 days after company formation)
Appointment Duration5 years, 12 months (resigned 30 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Poplar Road
Bishops Itchington
Southam
Warwickshire
CV47 2RG

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,690
Cash£1,143
Current Liabilities£9,178

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

2 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 October 2022Previous accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
21 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 February 2021Change of details for Mr Peter Strange as a person with significant control on 10 October 2016 (2 pages)
17 February 2021Cessation of Andrew Strange as a person with significant control on 10 October 2016 (1 page)
14 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2020Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 October 2020 (1 page)
30 October 2020Director's details changed for Mr Peter Strange on 30 October 2020 (2 pages)
30 October 2020Change of details for Mr Peter Strange as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Change of details for Mr Andrew Strange as a person with significant control on 30 October 2020 (2 pages)
23 September 2020Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 23 September 2020 (1 page)
20 January 2020Change of details for Mr Peter Strange as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr Peter Strange on 20 January 2020 (2 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 August 2016Termination of appointment of Andrew Strange as a director on 30 January 2016 (2 pages)
15 August 2016Termination of appointment of Andrew Strange as a director on 30 January 2016 (2 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 October 2012Director's details changed for Mr Peter Strange on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Peter Strange on 22 October 2012 (2 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed torque testing LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
17 February 2010Company name changed torque testing LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
4 February 2010Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Robert Withenshaw as a director (1 page)
4 February 2010Appointment of Mr Andrew Strange as a director (2 pages)
4 February 2010Termination of appointment of Robert Withenshaw as a director (1 page)
4 February 2010Appointment of Mr Andrew Strange as a director (2 pages)
4 February 2010Appointment of Mr Peter Strange as a director (2 pages)
4 February 2010Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages)
4 February 2010Appointment of Mr Peter Strange as a director (2 pages)
4 February 2010Director's details changed for Mr Robert Martin Withenshaw on 4 February 2010 (2 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)