About

Registered Number: 03186054
Date of Incorporation: 15/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 31 Church Road, Northenden, Manchester, M22 4NN

 

Based in Manchester, Poland Street Holdings Ltd was registered on 15 April 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Smith, Richard John, Ponica Limited, The Fantasy Bar Limited, Rybicki, Zenon Leon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard John 23 February 2017 - 1
RYBICKI, Zenon Leon 05 June 1996 13 May 1997 1
Secretary Name Appointed Resigned Total Appointments
PONICA LIMITED 13 May 1997 09 October 2002 1
THE FANTASY BAR LIMITED 05 June 1996 13 May 1997 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 June 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 12 April 2010
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 26 April 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 09 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 27 November 1997
225 - Change of Accounting Reference Date 18 November 1997
287 - Change in situation or address of Registered Office 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 19 May 1997
CERTNM - Change of name certificate 04 March 1997
395 - Particulars of a mortgage or charge 21 June 1996
RESOLUTIONS - N/A 16 June 1996
RESOLUTIONS - N/A 16 June 1996
RESOLUTIONS - N/A 16 June 1996
123 - Notice of increase in nominal capital 16 June 1996
CERTNM - Change of name certificate 13 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.