About

Registered Number: 05079634
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 4 Verity Walk, Harrogate, North Yorkshire, HG2 9QE,

 

Polarglaze Windows Ltd was founded on 22 March 2004 and has its registered office in Harrogate, North Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Elms, Stephen, Smith, Heather.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMS, Stephen 22 March 2004 - 1
SMITH, Heather 22 March 2004 14 June 2015 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AD01 - Change of registered office address 21 December 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 19 November 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 23 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 02 April 2013
CH01 - Change of particulars for director 13 March 2013
AD01 - Change of registered office address 12 March 2013
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 19 December 2011
AD01 - Change of registered office address 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
CH01 - Change of particulars for director 24 March 2011
AD01 - Change of registered office address 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.