Polar Air Ltd was founded on 03 July 1997, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Whalin, Michelle Helen, Fitch, Andrew Mark, Withall, Nicola Dawn, Jeffries, David George, Tennet, Andrew Robin Baxter for this company in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITCH, Andrew Mark | 08 July 1997 | - | 1 |
JEFFRIES, David George | 08 July 1997 | 10 July 2002 | 1 |
TENNET, Andrew Robin Baxter | 03 April 2003 | 18 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHALIN, Michelle Helen | 31 March 2003 | - | 1 |
WITHALL, Nicola Dawn | 10 July 2002 | 18 March 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 12 May 2020 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
MR01 - N/A | 04 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 22 June 2017 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 07 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
CH03 - Change of particulars for secretary | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH03 - Change of particulars for secretary | 24 June 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 01 July 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 07 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2007 | |
AA - Annual Accounts | 27 July 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 12 April 2003 | |
288a - Notice of appointment of directors or secretaries | 12 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
287 - Change in situation or address of Registered Office | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
363s - Annual Return | 05 August 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2001 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 20 April 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 25 July 2000 | |
225 - Change of Accounting Reference Date | 01 October 1999 | |
AA - Annual Accounts | 06 August 1999 | |
363s - Annual Return | 30 July 1999 | |
RESOLUTIONS - N/A | 30 June 1999 | |
RESOLUTIONS - N/A | 30 June 1999 | |
RESOLUTIONS - N/A | 30 June 1999 | |
363s - Annual Return | 09 July 1998 | |
CERTNM - Change of name certificate | 23 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 1997 | |
225 - Change of Accounting Reference Date | 18 August 1997 | |
287 - Change in situation or address of Registered Office | 05 August 1997 | |
288a - Notice of appointment of directors or secretaries | 30 July 1997 | |
288a - Notice of appointment of directors or secretaries | 30 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
NEWINC - New incorporation documents | 03 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2018 | Outstanding |
N/A |
Mortgage debenture | 09 April 2001 | Outstanding |
N/A |