Warrington
Cheshire
WA1 1JW
Director Name | Miss Clare Louise Last |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Sports Travel Consultant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | John David Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | 58 Old Crofts Bank Urmston Manchester M41 7AB |
Website | www.polocini.com |
---|
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,376 |
Cash | £2,133 |
Current Liabilities | £13,317 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (3 pages) |
13 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
9 February 2021 | Director's details changed for Allen Michael Bridge on 8 February 2021 (2 pages) |
8 February 2021 | Director's details changed for Miss Clare Louise Last on 8 February 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
22 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
16 March 2017 | Register inspection address has been changed to 8 Winmarleigh Street Warrington Cheshire WA1 1JW (1 page) |
16 March 2017 | Register inspection address has been changed to 8 Winmarleigh Street Warrington Cheshire WA1 1JW (1 page) |
9 March 2017 | Registered office address changed from Greenbank Works 16 Hardmans Road Whitefield Manchester Lancashire M45 7BD to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Greenbank Works 16 Hardmans Road Whitefield Manchester Lancashire M45 7BD to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 9 March 2017 (1 page) |
26 January 2017 | Termination of appointment of John David Gutteridge as a secretary on 11 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester Gr Manchester M41 7AB to Greenbank Works 16 Hardmans Road Whitefield Manchester Lancashire M45 7BD on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester Gr Manchester M41 7AB to Greenbank Works 16 Hardmans Road Whitefield Manchester Lancashire M45 7BD on 26 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of John David Gutteridge as a secretary on 11 January 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 November 2012 | Appointment of Clare Louise Last as a director (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
1 November 2012 | Appointment of Allen Michael Bridge as a director (3 pages) |
1 November 2012 | Appointment of Allen Michael Bridge as a director (3 pages) |
1 November 2012 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB United Kingdom on 1 November 2012 (2 pages) |
1 November 2012 | Appointment of John David Gutteridge as a secretary (3 pages) |
1 November 2012 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB United Kingdom on 1 November 2012 (2 pages) |
1 November 2012 | Appointment of Clare Louise Last as a director (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
1 November 2012 | Appointment of John David Gutteridge as a secretary (3 pages) |
1 November 2012 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB United Kingdom on 1 November 2012 (2 pages) |
20 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2012 | Incorporation (20 pages) |
20 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2012 | Incorporation (20 pages) |