About

Registered Number: 06169142
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Polarm House, 1 Totts Lane, Colerne, Wiltshire, SN14 8QS,

 

Polarm International Ltd was founded on 19 March 2007 with its registered office in Wiltshire. We don't currently know the number of employees at this business. The current directors of Polarm International Ltd are listed as Calame, Andrew Bruce, Wing Commander, Chandler, Christopher Charles, Chandler, Claire Elizabeth, Campbell, Malcolm George, Jones, Stuart, Phillips, Stephen, Tolf, Nicklas, Windsor, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALAME, Andrew Bruce, Wing Commander 22 October 2018 - 1
CHANDLER, Christopher Charles 19 March 2007 - 1
CHANDLER, Claire Elizabeth 22 October 2018 - 1
CAMPBELL, Malcolm George 19 March 2007 19 October 2009 1
JONES, Stuart 01 July 2015 22 October 2018 1
PHILLIPS, Stephen 28 August 2007 19 October 2009 1
TOLF, Nicklas 19 October 2009 19 March 2012 1
WINDSOR, Richard 19 March 2007 08 August 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 08 November 2018
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
CS01 - N/A 26 October 2018
PSC04 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AP01 - Appointment of director 19 July 2017
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 23 September 2015
AP01 - Appointment of director 13 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CERTNM - Change of name certificate 06 November 2009
CONNOT - N/A 06 November 2009
AP01 - Appointment of director 24 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 05 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.