About

Registered Number: 01784597
Date of Incorporation: 20/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Company Secretariat Site H, Faraday Road, Swindon, SN3 5HH,

 

Polamco Ltd was registered on 20 January 1984 and are based in Swindon. There are 3 directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKSDALE, Harold Gregory 16 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, David John 01 January 2005 16 January 2015 1
PAYNE, Kenneth George N/A 01 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 28 December 2018
AUD - Auditor's letter of resignation 24 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 06 September 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 15 July 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 13 January 2016
SH03 - Return of purchase of own shares 04 February 2015
MISC - Miscellaneous document 29 January 2015
AA01 - Change of accounting reference date 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
RESOLUTIONS - N/A 28 January 2015
MA - Memorandum and Articles 28 January 2015
SH06 - Notice of cancellation of shares 23 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 20 October 2014
RESOLUTIONS - N/A 16 June 2014
SH06 - Notice of cancellation of shares 16 June 2014
SH03 - Return of purchase of own shares 16 June 2014
RESOLUTIONS - N/A 04 June 2014
SH06 - Notice of cancellation of shares 04 June 2014
SH03 - Return of purchase of own shares 04 June 2014
SH06 - Notice of cancellation of shares 07 March 2014
RESOLUTIONS - N/A 26 February 2014
SH03 - Return of purchase of own shares 26 February 2014
AA - Annual Accounts 21 February 2014
MR01 - N/A 31 January 2014
AR01 - Annual Return 13 January 2014
RESOLUTIONS - N/A 10 December 2013
SH06 - Notice of cancellation of shares 10 December 2013
SH03 - Return of purchase of own shares 10 December 2013
MR01 - N/A 03 December 2013
MR01 - N/A 31 October 2013
MR01 - N/A 14 June 2013
MR01 - N/A 14 June 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 20 June 2012
AP01 - Appointment of director 03 February 2012
SH03 - Return of purchase of own shares 18 January 2012
SH03 - Return of purchase of own shares 18 January 2012
SH03 - Return of purchase of own shares 17 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
SH03 - Return of purchase of own shares 20 May 2011
SH03 - Return of purchase of own shares 16 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 23 December 2009
AUD - Auditor's letter of resignation 27 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
RESOLUTIONS - N/A 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
363s - Annual Return 06 February 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
MEM/ARTS - N/A 26 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2006
AA - Annual Accounts 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
169 - Return by a company purchasing its own shares 08 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 23 December 1998
395 - Particulars of a mortgage or charge 25 June 1998
287 - Change in situation or address of Registered Office 30 April 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 23 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 08 January 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 12 October 1995
288 - N/A 19 July 1995
169 - Return by a company purchasing its own shares 29 March 1995
RESOLUTIONS - N/A 06 March 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 02 December 1993
AUD - Auditor's letter of resignation 05 July 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 24 December 1992
363s - Annual Return 13 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 13 January 1992
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 08 March 1991
395 - Particulars of a mortgage or charge 23 April 1990
RESOLUTIONS - N/A 14 March 1990
363 - Annual Return 18 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 24 October 1989
288 - N/A 29 September 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 13 November 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
MEM/ARTS - N/A 25 August 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
NEWINC - New incorporation documents 20 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Outstanding

N/A

A registered charge 27 November 2013 Outstanding

N/A

A registered charge 24 October 2013 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

Mortgage 03 April 2013 Outstanding

N/A

Mortgage 26 February 2013 Outstanding

N/A

Debenture 13 June 2012 Outstanding

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Mortgage deed 05 June 1998 Fully Satisfied

N/A

Chattel mortgage 11 April 1990 Fully Satisfied

N/A

Assignment of deposit account 30 April 1985 Fully Satisfied

N/A

Debenture 30 April 1985 Fully Satisfied

N/A

Collateral debenture 20 August 1984 Fully Satisfied

N/A

Debenture 05 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.