Company NamePolocini Limited
DirectorsAllen Michael Bridge and Clare Louise Last
Company StatusActive
Company Number08221534
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAllen Michael Bridge
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months
RoleEvents Organiser
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMiss Clare Louise Last
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 6 months
RoleSports Travel Consultant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameJohn David Gutteridge
NationalityBritish
StatusResigned
Appointed01 October 2012(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2017)
RoleCompany Director
Correspondence Address58 Old Crofts Bank
Urmston
Manchester
M41 7AB

Contact

Websitewww.polocini.com

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,376
Cash£2,133
Current Liabilities£13,317

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
1 October 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
9 February 2021Director's details changed for Allen Michael Bridge on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Miss Clare Louise Last on 8 February 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
11 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
16 March 2017Register inspection address has been changed to 8 Winmarleigh Street Warrington Cheshire WA1 1JW (1 page)
16 March 2017Register inspection address has been changed to 8 Winmarleigh Street Warrington Cheshire WA1 1JW (1 page)
9 March 2017Registered 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 2017Registered 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 2017Termination of appointment of John David Gutteridge as a secretary on 11 January 2017 (2 pages)
26 January 2017Registered 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 2017Registered 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 2017Termination of appointment of John David Gutteridge as a secretary on 11 January 2017 (2 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
1 November 2012Appointment of Clare Louise Last as a director (3 pages)
1 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(4 pages)
1 November 2012Appointment of Allen Michael Bridge as a director (3 pages)
1 November 2012Appointment of Allen Michael Bridge as a director (3 pages)
1 November 2012Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB United Kingdom on 1 November 2012 (2 pages)
1 November 2012Appointment of John David Gutteridge as a secretary (3 pages)
1 November 2012Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB United Kingdom on 1 November 2012 (2 pages)
1 November 2012Appointment of Clare Louise Last as a director (3 pages)
1 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(4 pages)
1 November 2012Appointment of John David Gutteridge as a secretary (3 pages)
1 November 2012Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB United Kingdom on 1 November 2012 (2 pages)
20 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 September 2012Incorporation (20 pages)
20 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 September 2012Incorporation (20 pages)