About

Registered Number: 03023715
Date of Incorporation: 20/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Block E Bath Bridge, Business Park, 98a Bath Road Bridgwater, Somerset, TA6 4SZ

 

Founded in 1995, Polham Controls Ltd are based in Somerset, it has a status of "Active". There are 5 directors listed for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEATON, Gary 22 August 1995 - 1
DRIVER, Stephen Anthony 20 February 1995 - 1
DURANT, David John 22 August 1995 - 1
KIMBER, Paul 22 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
DRIVER, Linda Catherine 20 February 1995 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 02 September 2016
RESOLUTIONS - N/A 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
RESOLUTIONS - N/A 04 April 2016
SH19 - Statement of capital 04 April 2016
CAP-SS - N/A 04 April 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 14 November 2014
MR04 - N/A 11 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 September 2008
395 - Particulars of a mortgage or charge 25 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 12 July 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 18 January 2005
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 20 July 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 09 January 1997
395 - Particulars of a mortgage or charge 28 May 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
363s - Annual Return 07 March 1996
288 - N/A 25 August 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 20 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 22 July 2008 Outstanding

N/A

Fixed charge 15 July 1999 Fully Satisfied

N/A

Mortgage debenture 16 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.