About

Registered Number: 02350537
Date of Incorporation: 22/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 47-49 Greek Street, Stockport, Cheshire, SK3 8AX

 

Polemarch Industrial Ltd was founded on 22 February 1989 and are based in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Polemarch Industrial Ltd. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 27 March 2020
MR04 - N/A 03 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 06 April 2018
MR01 - N/A 06 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 June 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 10 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 11 June 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 09 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 27 May 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 29 April 2003
395 - Particulars of a mortgage or charge 24 September 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 07 June 2000
395 - Particulars of a mortgage or charge 07 January 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 21 June 1998
395 - Particulars of a mortgage or charge 06 April 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 07 April 1997
395 - Particulars of a mortgage or charge 23 December 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 19 March 1996
395 - Particulars of a mortgage or charge 05 October 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 07 April 1995
395 - Particulars of a mortgage or charge 25 January 1995
363s - Annual Return 24 June 1994
AA - Annual Accounts 30 March 1994
395 - Particulars of a mortgage or charge 12 November 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 10 May 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 29 May 1992
395 - Particulars of a mortgage or charge 23 April 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 08 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
363b - Annual Return 09 July 1991
AA - Annual Accounts 06 April 1991
363 - Annual Return 25 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1989
CERTNM - Change of name certificate 10 April 1989
CERTNM - Change of name certificate 10 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
288 - N/A 06 April 1989
MISC - Miscellaneous document 22 February 1989
NEWINC - New incorporation documents 22 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

A registered charge 12 February 2015 Fully Satisfied

N/A

A registered charge 12 February 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

A registered charge 09 February 2015 Outstanding

N/A

Legal charge 30 November 2011 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 31 August 2005 Fully Satisfied

N/A

Legal charge 24 March 2005 Fully Satisfied

N/A

Legal charge 16 September 2002 Fully Satisfied

N/A

Legal charge 23 December 1999 Fully Satisfied

N/A

Legal charge 25 March 1998 Fully Satisfied

N/A

Legal charge 17 December 1996 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 17 January 1995 Fully Satisfied

N/A

Legal charge 05 November 1993 Fully Satisfied

N/A

Legal charge 13 April 1992 Fully Satisfied

N/A

Legal charge 08 April 1992 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.