About

Registered Number: 05459401
Date of Incorporation: 23/05/2005 (19 years ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Mark Polley & Associates Ltd was registered on 23 May 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Polley, Mark Andrew, Polley, Deborah Anne for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLEY, Deborah Anne 23 May 2005 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
POLLEY, Mark Andrew 23 May 2005 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 16 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 August 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 08 September 2008
CERTNM - Change of name certificate 18 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 03 July 2006
CERTNM - Change of name certificate 16 March 2006
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.