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.
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 |
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 |
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 |