About

Registered Number: 05688658
Date of Incorporation: 26/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 56 Conway Close, Houghton Regis, Dunstable, LU5 5SE,

 

Founded in 2006, Pol Transport Ltd has its registered office in Dunstable, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the organisation are Sobotkiewicz, Wojciech, Krzanik, Agnieszka, County West Secretarial Services Limited, Pazdzior, Marcin, Piekarz, Piotr Krzysztof.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOBOTKIEWICZ, Wojciech 01 September 2007 - 1
PAZDZIOR, Marcin 26 January 2006 01 July 2008 1
PIEKARZ, Piotr Krzysztof 01 September 2007 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
KRZANIK, Agnieszka 26 January 2006 01 September 2007 1
COUNTY WEST SECRETARIAL SERVICES LIMITED 12 November 2007 07 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
MR04 - N/A 07 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 November 2016
MR01 - N/A 11 May 2016
TM02 - Termination of appointment of secretary 08 April 2016
CH01 - Change of particulars for director 01 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 16 November 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
363a - Annual Return 06 March 2008
RESOLUTIONS - N/A 29 February 2008
RESOLUTIONS - N/A 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 February 2008
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
225 - Change of Accounting Reference Date 21 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
123 - Notice of increase in nominal capital 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 26 February 2007
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.