About

Registered Number: 04547419
Date of Incorporation: 27/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6a, Claremont Road, Seaford, East Sussex, BN25 2AY

 

Established in 2002, Polling & Associates Ltd are based in Seaford, East Sussex. The companies directors are Polling, Tracey Anne, Polling, Clive Victor, Jessop, Mark Allan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLING, Clive Victor 27 September 2002 - 1
JESSOP, Mark Allan 27 September 2002 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
POLLING, Tracey Anne 30 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 23 August 2004
363a - Annual Return 25 November 2003
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 29 January 2003
225 - Change of Accounting Reference Date 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.