About

Registered Number: 06097909
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Murston Business Centre Norman Road, Ashford, Kent, TN23 7AD

 

Polar Cooling Services Ltd was registered on 12 February 2007 with its registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Warr, Michelle, Rolfe, Leigh David at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Leigh David 01 May 2007 05 November 2018 1
Secretary Name Appointed Resigned Total Appointments
WARR, Michelle 12 February 2007 05 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 26 November 2018
PSC04 - N/A 16 November 2018
PSC07 - N/A 16 November 2018
PSC01 - N/A 16 November 2018
CS01 - N/A 16 November 2018
MR04 - N/A 16 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 07 December 2017
MR01 - N/A 11 April 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 17 February 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 16 February 2015
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
MR04 - N/A 06 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 December 2011
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 17 November 2009
287 - Change in situation or address of Registered Office 19 June 2009
395 - Particulars of a mortgage or charge 18 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 15 February 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Fully Satisfied

N/A

Debenture 12 December 2011 Outstanding

N/A

Legal charge 16 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.