Polamco Ltd was established in 1984, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Barksdale, Harold Gregory, Payne, David John, Payne, Kenneth George at Companies House.
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 |
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 |
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 |