About

Registered Number: 04750332
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 36a Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4AD

 

Established in 2003, Polestar Cooling Ltd has its registered office in West Sussex, it's status at Companies House is "Active". 21-50 people are employed by the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Ruth Susannah 03 October 2018 - 1
EVANS, Gerallt Tudur 26 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Gerallt Tudur 26 June 2020 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 09 July 2020
AP01 - Appointment of director 06 July 2020
PSC05 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP03 - Appointment of secretary 01 July 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 01 April 2019
CH01 - Change of particulars for director 05 October 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 17 February 2017
AA01 - Change of accounting reference date 18 January 2017
MR04 - N/A 18 January 2017
MR04 - N/A 18 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 15 February 2016
SH06 - Notice of cancellation of shares 25 August 2015
SH03 - Return of purchase of own shares 25 August 2015
AP01 - Appointment of director 14 July 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AR01 - Annual Return 20 May 2015
RESOLUTIONS - N/A 13 April 2015
SH06 - Notice of cancellation of shares 03 March 2015
SH03 - Return of purchase of own shares 03 March 2015
AA - Annual Accounts 19 February 2015
RESOLUTIONS - N/A 02 September 2014
RESOLUTIONS - N/A 02 September 2014
MA - Memorandum and Articles 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2014
SH08 - Notice of name or other designation of class of shares 02 September 2014
SH06 - Notice of cancellation of shares 02 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2014
SH03 - Return of purchase of own shares 02 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 February 2014
MR01 - N/A 11 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 17 February 2004
225 - Change of Accounting Reference Date 17 February 2004
287 - Change in situation or address of Registered Office 31 August 2003
395 - Particulars of a mortgage or charge 24 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2013 Fully Satisfied

N/A

Debenture 20 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.