About

Registered Number: 04593718
Date of Incorporation: 19/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 31 Charlton Rd, Kingswood, Bristol, BS15 1HA

 

Pollinger & Warren Engineering Ltd was founded on 19 November 2002, it's status in the Companies House registry is set to "Active". Pollinger & Warren Engineering Ltd has 2 directors listed as Pollinger, Steven Terry, Warren, Peter Colin. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLINGER, Steven Terry 25 November 2002 - 1
WARREN, Peter Colin 25 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
DISS40 - Notice of striking-off action discontinued 22 February 2020
AA - Annual Accounts 19 February 2020
DISS16(SOAS) - N/A 14 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 February 2017
MR04 - N/A 27 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 January 2016
MR01 - N/A 11 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 November 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 April 2013
AAMD - Amended Accounts 05 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 March 2012
DISS40 - Notice of striking-off action discontinued 13 March 2012
AA - Annual Accounts 12 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
MG01 - Particulars of a mortgage or charge 24 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 December 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Outstanding

N/A

Debenture 23 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.