About

Registered Number: 03044098
Date of Incorporation: 10/04/1995 (29 years ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Having been setup in 1995, Polarkold Distribution Ltd have registered office in Worthing in West Sussex, it has a status of "Active". We don't currently know the number of employees at the business. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Nicholas David 26 April 1996 - 1
HIGHAM, Patricia Elaine 31 March 2006 22 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Christopher Ronald 18 April 1995 12 May 1999 1
MARKLAND, Robert Stanley 22 July 2004 06 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 October 2017
CH04 - Change of particulars for corporate secretary 13 September 2017
AD01 - Change of registered office address 03 August 2017
AD01 - Change of registered office address 03 August 2017
PSC07 - N/A 18 July 2017
CS01 - N/A 23 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 09 October 2015
MR01 - N/A 02 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 26 January 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 04 October 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 01 October 2002
363a - Annual Return 26 February 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 14 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
363a - Annual Return 21 March 2000
AA - Annual Accounts 29 October 1999
353 - Register of members 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
363s - Annual Return 25 January 1999
395 - Particulars of a mortgage or charge 28 September 1998
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
363s - Annual Return 16 June 1997
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 13 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
288 - N/A 22 May 1996
287 - Change in situation or address of Registered Office 24 October 1995
CERTNM - Change of name certificate 23 May 1995
288 - N/A 18 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
288 - N/A 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
287 - Change in situation or address of Registered Office 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

Chattels mortgage 28 September 1998 Fully Satisfied

N/A

Debenture 21 August 1998 Outstanding

N/A

Fixed and floating charge 19 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.