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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2016 | Fully Satisfied |
N/A |